Company NameVeteran Healthcare (South Tyneside) Limited
Company StatusDissolved
Company Number04706204
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammed Saleem Akhtar Malik
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladyrigg
Darras Hall Estate
Newcastle Upon Tyne
NE20 9QS
Director NameMohsin Saleem Malik
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2011)
RoleDomicilliary Carer
Country of ResidenceEngland
Correspondence Address15 Ladyrigg
Darras Hall Estate
Newcastle Upon Tyne
NE20 9QS
Director NameMiss Aysha Malik
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2011)
RoleDomicilliary Carer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ladyrigg
Darras Hall Estate
Newcastle Upon Tyne
NE20 9QS
Secretary NameMohsin Saleem Malik
NationalityBritish
StatusClosed
Appointed02 May 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address15 Ladyrigg
Ponteland
Newcastle Upon Tyme
ME20 9QS
Secretary NameDennis Taylor
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleBook Keeper
Correspondence Address190 Stanton Street
Newcastle Upon Tyne
NE4 5LH
Secretary NameClare Graham
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address3 Berkeley Close
Boldon
Tyne And Wear
NE35 9LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O 169 Coatsworth Road
Gateshead
Tyne & Wear
NE8 1SQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
6 August 2009Accounts made up to 31 March 2009 (5 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 20/03/09; full list of members (4 pages)
5 June 2009Return made up to 20/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 February 2009Accounts made up to 31 March 2008 (5 pages)
28 May 2008Appointment terminated secretary clare graham (1 page)
28 May 2008Appointment Terminated Secretary clare graham (1 page)
28 May 2008Secretary appointed mohsin saleem malik (2 pages)
28 May 2008Secretary appointed mohsin saleem malik (2 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 20/03/07; full list of members (3 pages)
8 June 2007Return made up to 20/03/07; full list of members (3 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 14 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 14 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 20/03/06; full list of members (3 pages)
13 June 2006Return made up to 20/03/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 20/03/05; full list of members (8 pages)
18 April 2005Return made up to 20/03/05; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
14 May 2004Return made up to 20/03/04; full list of members (6 pages)
14 May 2004Return made up to 20/03/04; full list of members (6 pages)
10 May 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
4 June 2003Registered office changed on 04/06/03 from: 79 high street, gosforth newcastle upon tyne tyne and wear NE3 4AA (1 page)
4 June 2003Registered office changed on 04/06/03 from: 79 high street, gosforth newcastle upon tyne tyne and wear NE3 4AA (1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (17 pages)
20 March 2003Incorporation (17 pages)