Darlington
County Durham
DL3 6AH
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Craig Ian Hodgson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Dragoon Close Thorpe St. Andrew Norwich Norfolk NR7 0YL |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Peter Hubert Setchell Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 47 Durrant Way Orpington Kent BR6 7EH |
Director Name | Mr William Jeremy Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Great Somerford Chippenham Wiltshire SN15 5EH |
Director Name | Richard John Ellert |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Cami Del Padro 10 Sant Vicenc De Montalt Barcelona Catalonia 08394 Spain |
Director Name | Mr Daniel Fernley Francis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartley Lodge 11 Marlborough Road Chandlers Ford Eastleigh Hampshire SO53 5DJ |
Secretary Name | Mr Adrian Robert Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Acton Turville Badminton South Gloucestershire GL9 1HD Wales |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Ms Sheila Kaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Princes Court Wembley Middlesex HA9 7JJ |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lower Castle Street Abergavenny Monmouthshire NP7 5EE Wales |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lower Castle Street Abergavenny Monmouthshire NP7 5EE Wales |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Ellen Poynton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 10 St Richards Close, Wychbold Droitwich WR9 7PP |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
2 at £1 | Southern Cross (Highfield Holdco) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,015,000 |
Net Worth | -£1,008,000 |
Current Liabilities | £696,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
18 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
6 November 2011 | Termination of appointment of David Smith as a director (1 page) |
6 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
13 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (26 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (26 pages) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 27 September 2009 (26 pages) |
21 January 2010 | Full accounts made up to 27 September 2009 (26 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (27 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (27 pages) |
16 June 2009 | Appointment Terminated Director ellen poynton (1 page) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
1 September 2008 | Director appointed ellen poynton (2 pages) |
1 September 2008 | Director appointed ellen poynton (2 pages) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Director appointed mr jason lock (1 page) |
15 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (16 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (16 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (16 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (20 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (20 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (20 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
11 August 2005 | Resolutions
|
28 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
15 June 2005 | New director appointed (4 pages) |
15 June 2005 | New director appointed (4 pages) |
10 June 2005 | Company name changed highfield cymru LIMITED\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed highfield cymru LIMITED\certificate issued on 10/06/05 (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
19 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
19 April 2005 | Resolutions
|
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (4 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
17 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (2 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (2 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | New director appointed (2 pages) |
25 October 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Company name changed nursing home properties LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed nursing home properties LIMITED\certificate issued on 14/10/03 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 May 2003 | Accounts made up to 30 September 2002 (1 page) |
7 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 6 broad street place blomfield street london EC2M 7JH (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 6 broad street place blomfield street london EC2M 7JH (1 page) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 March 2002 | Accounts made up to 30 September 2001 (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
21 May 2001 | Accounts made up to 30 September 2000 (1 page) |
11 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Accounts made up to 30 September 1999 (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (3 pages) |
10 May 1999 | Return made up to 06/05/99; full list of members
|
10 May 1999 | Return made up to 06/05/99; full list of members (10 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
6 January 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
6 January 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
14 August 1998 | Company name changed nhp LIMITED\certificate issued on 14/08/98 (2 pages) |
14 August 1998 | Company name changed nhp LIMITED\certificate issued on 14/08/98 (2 pages) |
3 July 1998 | Company name changed legislator 1385 LIMITED\certificate issued on 03/07/98 (2 pages) |
3 July 1998 | Company name changed legislator 1385 LIMITED\certificate issued on 03/07/98 (2 pages) |
6 May 1998 | Incorporation (23 pages) |