Company NameSt Alban's Nursing Home Limited
Company StatusDissolved
Company Number03933877
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 years after company formation)
Appointment Duration8 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 days after company formation)
Appointment Duration3 years (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NameRichard Hannon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2001)
RoleHorse Trainer
Correspondence AddressHerridge House
Herridge, Collingbourne Ducis
Marlborough
Wiltshire
SN8 3EG
Director NameGeorge Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 days after company formation)
Appointment Duration3 years (resigned 01 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Dene
Dissington Lane
Ponteland
Northumerland
NE15 0AE
Secretary NameMr Carl Buckley
NationalityBritish
StatusResigned
Appointed02 March 2000(6 days after company formation)
Appointment Duration3 years (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2004)
RoleManager
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Secretary NameJoan Finley
NationalityBritish
StatusResigned
Appointed25 March 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2004)
RoleManager
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameRhys Francis Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2005)
RoleLoss Assessor
Correspondence Address4 Lima Road
St. Annes
Lancashire
FY8 3LP
Secretary NameDiane Daniels
NationalityBritish
StatusResigned
Appointed12 August 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2005)
RoleManager
Correspondence Address6 Sunnyhurst Avenue
Blackpool
Lancashire
FY4 2HP
Director NameJohn Barrington Scott
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 25 November 2005)
RoleSolicitor
Correspondence Address15 Beach Street
Lytham
Lancashire
FY8 5NS
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed25 November 2005(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£116,850
Cash£13,409
Current Liabilities£142,422

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Notice of move from Administration to Dissolution (46 pages)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (46 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
1 September 2009Administrator's progress report to 27 July 2009 (17 pages)
1 September 2009Administrator's progress report to 27 July 2009 (17 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
1 April 2007Return made up to 25/02/07; full list of members (7 pages)
1 April 2007Return made up to 25/02/07; full list of members (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
29 June 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Memorandum and Articles of Association (15 pages)
15 June 2006Memorandum and Articles of Association (15 pages)
14 March 2006Return made up to 25/02/06; full list of members (8 pages)
14 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
14 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
13 December 2005Registered office changed on 13/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005Registered office changed on 13/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
8 December 2005Declaration of assistance for shares acquisition (3 pages)
8 December 2005Declaration of assistance for shares acquisition (3 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 July 2005Return made up to 25/02/05; full list of members (8 pages)
11 July 2005Return made up to 25/02/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
24 August 2004Return made up to 25/02/04; full list of members (8 pages)
24 August 2004Return made up to 25/02/04; full list of members (8 pages)
12 August 2004Registered office changed on 12/08/04 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
12 August 2004Registered office changed on 12/08/04 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
5 February 2004Accounts made up to 28 February 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 August 2003Return made up to 25/02/02; full list of members (9 pages)
5 August 2003Return made up to 25/02/02; full list of members (9 pages)
29 July 2003Return made up to 25/02/03; full list of members (8 pages)
29 July 2003Return made up to 25/02/03; full list of members (8 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New director appointed (2 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
28 January 2003Company name changed arrow construction and developme nt LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed arrow construction and developme nt LIMITED\certificate issued on 28/01/03 (2 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
23 October 2002Accounts made up to 28 February 2002 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
6 September 2002Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
17 December 2001Company name changed thoroughbred racing club LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed thoroughbred racing club LIMITED\certificate issued on 17/12/01 (2 pages)
28 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 October 2001Accounts made up to 28 February 2001 (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
6 April 2001Return made up to 25/02/01; full list of members (7 pages)
6 April 2001Return made up to 25/02/01; full list of members (7 pages)
22 June 2000Company name changed swanrich LTD\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed swanrich LTD\certificate issued on 23/06/00 (2 pages)
21 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 March 2000Registered office changed on 07/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (12 pages)