High Pittington
Durham
DH6 1AB
Director Name | Mr Brian Gibson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 May 2014) |
Role | Care Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | St Albans Villa East Crowhall Lane, Felling Gateshead Tyne And Wear NE10 9PX |
Secretary Name | Mr Arthur Galloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 May 2014) |
Role | Care Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard High Pittington Durham DH6 1AB |
Director Name | Samuel Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 February 2004) |
Role | Accountant |
Correspondence Address | The Dairy Longhirst Morpeth NE61 3LJ |
Secretary Name | Debra Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 3 Bellingham Court Bedlington North Umberland NE22 5QS |
Director Name | Samuel Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 27 May 2004) |
Role | Accountant |
Correspondence Address | The Dairy Longhirst Morpeth NE61 3LJ |
Director Name | Brian Gibson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 18 March 2004) |
Role | Care Home Owner |
Correspondence Address | 10 Turnberry Court Gateshead NE10 8ES |
Secretary Name | Samuel Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | The Dairy Longhirst Morpeth NE61 3LJ |
Director Name | Arthur Galloway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2004) |
Role | Care Home Owner |
Correspondence Address | 22 Rowlandson Tce Sunderland SR2 7SU |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Business And Innovation Centre Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
30 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages) |
13 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 July 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian Gibson on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Arthur Galloway on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Brian Gibson on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Arthur Galloway on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian Gibson on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Arthur Galloway on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from mulberry house defender court colima avenue sunderland tyne & wear SR5 3PE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from mulberry house defender court colima avenue sunderland tyne & wear SR5 3PE (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
29 March 2007 | Ad 31/01/07--------- £ si 2@1 (2 pages) |
29 March 2007 | Ad 31/01/07--------- £ si 2@1 (2 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
28 April 2005 | Return made up to 04/02/05; full list of members
|
28 April 2005 | Return made up to 04/02/05; full list of members
|
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
4 February 2004 | Incorporation (11 pages) |
4 February 2004 | Incorporation (11 pages) |