Darlington
County Durham
DL3 6AH
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 40 Pine Place Glasgow G5 0BX Scotland |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Michael Macintosh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
1 at £1 | Southern Cross Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
18 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
5 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
13 September 2011 | Full accounts made up to 30 September 2010 (30 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (30 pages) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
21 January 2010 | Full accounts made up to 27 September 2009 (26 pages) |
21 January 2010 | Full accounts made up to 27 September 2009 (26 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
24 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
24 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
15 October 2009 | Director's details changed for Michael Macintosh on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Macintosh on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Michael Macintosh on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (26 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (26 pages) |
24 April 2009 | Appointment Terminated Director pauline mckeever (1 page) |
24 April 2009 | Director appointed michael macintosh (2 pages) |
24 April 2009 | Director appointed michael macintosh (2 pages) |
24 April 2009 | Appointment terminated director pauline mckeever (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
3 October 2008 | Appointment Terminated Director john murphy (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
18 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
27 June 2007 | Full accounts made up to 1 October 2006 (17 pages) |
27 June 2007 | Full accounts made up to 1 October 2006 (17 pages) |
27 June 2007 | Full accounts made up to 1 October 2006 (17 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (7 pages) |
22 November 2005 | New director appointed (9 pages) |
22 November 2005 | New director appointed (8 pages) |
22 November 2005 | New director appointed (9 pages) |
22 November 2005 | New director appointed (8 pages) |
22 November 2005 | New director appointed (8 pages) |
22 November 2005 | New director appointed (8 pages) |
22 November 2005 | New secretary appointed;new director appointed (7 pages) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
17 November 2005 | Director resigned (1 page) |
10 November 2005 | Company name changed southern cross healthcare (rozel le) LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed southern cross healthcare (rozel le) LIMITED\certificate issued on 10/11/05 (2 pages) |
3 November 2005 | Company name changed broomco (3913) LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed broomco (3913) LIMITED\certificate issued on 03/11/05 (2 pages) |
10 October 2005 | Incorporation (19 pages) |