Company NameEmerald Healthcare Limited
Company StatusDissolved
Company Number03818460
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGarden View
5a Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Secretary NamePhilip Henry Scott
NationalityIrish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGarden View
5a Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameMr Kent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 1999(4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameEmma Katherine Ann Wilson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Court La Gardens
London
SE21 7DZ
Director NameAmir Khayatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2001)
RoleConsulting Engineer
Correspondence Address98 Oakwood Court
Abbotsbury Road
London
W14 8JZ

Location

Registered AddressSterling House
22 Saint Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 July 2002Dissolved (1 page)
16 April 2002Liquidators statement of receipts and payments (6 pages)
12 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 3RD floor,newspaper house 8-16 great new street london. EC4A 3BN (1 page)
23 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2001Declaration of solvency (3 pages)
23 April 2001Appointment of a voluntary liquidator (1 page)
6 September 2000Return made up to 03/08/00; full list of members (7 pages)
8 February 2000£ nc 100/10000 03/12/99 (1 page)
8 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2000Ad 03/12/99--------- £ si 1500@1=1500 £ ic 4/1504 (2 pages)
25 January 2000New director appointed (2 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2000New director appointed (5 pages)
17 January 2000New director appointed (4 pages)
17 January 2000Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 November 1999Director resigned (1 page)
6 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 August 1999Incorporation (11 pages)