Company NameSouthern Cross Finance Limited
Company StatusDissolved
Company Number04086082
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NamesSouthern Cross Healthcare (South West) Limited and Southern Cross Finance Plc

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(11 years after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 November 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameKenneth Steven
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(1 month after company formation)
Appointment Duration1 year (resigned 26 November 2001)
RoleAccountant
Correspondence Address18 King Stable Street
Eton
Berkshire
SL4 6AB
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 November 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2002)
RoleChief Executive
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Secretary NameKenneth Steven
NationalityBritish
StatusResigned
Appointed08 November 2000(1 month after company formation)
Appointment Duration1 year (resigned 26 November 2001)
RoleAccountant
Correspondence Address18 King Stable Street
Eton
Berkshire
SL4 6AB
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2006)
RoleAccountant
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2002)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
17 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
6 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,550,000
(3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,550,000
(3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,550,000
(3 pages)
13 September 2011Full accounts made up to 30 September 2010 (19 pages)
13 September 2011Full accounts made up to 30 September 2010 (19 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
18 March 2010Full accounts made up to 27 September 2009 (16 pages)
18 March 2010Full accounts made up to 27 September 2009 (16 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 28 September 2008 (19 pages)
29 July 2009Full accounts made up to 28 September 2008 (19 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 July 2008Director appointed kamma foulkes (1 page)
28 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
15 January 2008Full accounts made up to 30 September 2007 (15 pages)
15 January 2008Full accounts made up to 30 September 2007 (15 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Director's particulars changed (1 page)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
29 January 2007Full accounts made up to 1 October 2006 (15 pages)
29 January 2007Full accounts made up to 1 October 2006 (15 pages)
29 January 2007Full accounts made up to 1 October 2006 (15 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house vallet street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house vallet street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (28 pages)
29 March 2006Full accounts made up to 2 October 2005 (28 pages)
29 March 2006Full accounts made up to 2 October 2005 (28 pages)
13 October 2005Return made up to 09/10/05; full list of members (3 pages)
13 October 2005Return made up to 09/10/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
2 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
28 September 2004Ad 15/09/04--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Ad 15/09/04--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Nc inc already adjusted 15/09/04 (1 page)
28 September 2004Nc inc already adjusted 15/09/04 (1 page)
28 September 2004Particulars of mortgage/charge (14 pages)
18 August 2004Full accounts made up to 27 March 2004 (13 pages)
18 August 2004Full accounts made up to 27 March 2004 (13 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
27 November 2003Full accounts made up to 29 March 2003 (14 pages)
27 November 2003Full accounts made up to 29 March 2003 (14 pages)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2003Return made up to 09/10/03; full list of members (7 pages)
10 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 September 2002Auditor's resignation (1 page)
10 September 2002Auditor's resignation (1 page)
3 September 2002Declaration of assistance for shares acquisition (107 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Declaration of assistance for shares acquisition (107 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
8 August 2002Application for reregistration from PLC to private (1 page)
8 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2002Application for reregistration from PLC to private (1 page)
8 August 2002Re-registration of Memorandum and Articles (12 pages)
8 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2002Re-registration of Memorandum and Articles (12 pages)
28 June 2002Full accounts made up to 30 March 2002 (14 pages)
28 June 2002Full accounts made up to 30 March 2002 (14 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
11 March 2002Particulars of mortgage/charge (12 pages)
11 March 2002Particulars of mortgage/charge (12 pages)
1 March 2002Particulars of mortgage/charge (11 pages)
1 March 2002Particulars of mortgage/charge (11 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Memorandum and Articles of Association (11 pages)
6 February 2002Memorandum and Articles of Association (11 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
16 January 2002Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
16 January 2002Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
11 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2002Return made up to 09/10/01; full list of members (8 pages)
27 December 2001Nc inc already adjusted 11/12/01 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Nc inc already adjusted 11/12/01 (1 page)
27 December 2001Ad 11/12/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 December 2001Ad 11/12/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 December 2001Auditor's statement (1 page)
12 December 2001Application for reregistration from private to PLC (1 page)
12 December 2001Auditor's report (2 pages)
12 December 2001Auditor's statement (1 page)
12 December 2001Declaration on reregistration from private to PLC (1 page)
12 December 2001Re-registration of Memorandum and Articles (17 pages)
12 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Balance Sheet (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 2001Application for reregistration from private to PLC (1 page)
12 December 2001Auditor's report (2 pages)
12 December 2001Balance Sheet (1 page)
12 December 2001Declaration on reregistration from private to PLC (1 page)
12 December 2001Re-registration of Memorandum and Articles (17 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
29 November 2001Company name changed southern cross healthcare (south west) LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed southern cross healthcare (south west) LIMITED\certificate issued on 29/11/01 (2 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
14 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: holland court the close norwich norfolk NR1 4DX (1 page)
14 November 2000New secretary appointed;new director appointed (4 pages)
14 November 2000New secretary appointed;new director appointed (4 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/11/00
(1 page)
14 November 2000New director appointed (4 pages)
14 November 2000Director resigned (1 page)
14 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/11/00
(1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 November 2000Registered office changed on 14/11/00 from: holland court the close norwich norfolk NR1 4DX (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
6 November 2000Company name changed legislator 1501 LIMITED\certificate issued on 07/11/00 (2 pages)
6 November 2000Company name changed legislator 1501 LIMITED\certificate issued on 07/11/00 (2 pages)
9 October 2000Incorporation (24 pages)