Company NameGallant Healthcare Properties (1) Limited
Company StatusDissolved
Company Number03801435
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 17 December 2002)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Secretary NamePhilip Douglas Parkinson
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMr Thomas McQuillan
NationalityBritish
StatusResigned
Appointed09 June 2000(11 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 June 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Thistledon Avenue
Fellside Park
Whickham
Tyne & Wear
NE16 5YS
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 September 2000)
RoleOperations Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameMr Nicholas John Todd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2001)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address13 Coppice Hill
Esh Winning
Durham
County Durham
DH7 9QQ
Director NameRalph Greaves
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2001)
RoleOperations Manager
Correspondence Address32 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite C
Nickalls House, Metrocentre
Gateshead
Tyne & Wear
NE11 9NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End09 July

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
13 March 2002Director resigned (1 page)
19 September 2001Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page)
7 March 2001Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
28 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
22 November 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Incorporation (13 pages)