Company NameYork House Healthcare Limited
Company StatusDissolved
Company Number06393086
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Paul Forster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Lime Square
City Road
Newcastle Upon Tyne
NE1 2BN
Secretary NameMr Christopher Paul Forster
NationalityBritish
StatusClosed
Appointed13 July 2009(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 23 March 2010)
RoleCompany Director
Correspondence Address69 Lime Square
City Road
Newcastle Upon Tyne
NE1 2BN
Director NameAlan William Thornton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleAccountant
Correspondence Address155 Canal Quay
Britannia Wharf
Bingley
West Yorkshire
BD16 2NP
Secretary NameAlan William Thornton
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address155 Canal Quay
Britannia Wharf
Bingley
West Yorkshire
BD16 2NP

Location

Registered Address69 Lime Square
City Road
Newcastle-Upon-Tyne
NE1 2BN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2009Registered office address changed from York House, Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 22 October 2009 (1 page)
22 October 2009Registered office address changed from York House, Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 22 October 2009 (1 page)
16 July 2009Secretary appointed christopher paul forster (4 pages)
16 July 2009Secretary appointed christopher paul forster (4 pages)
26 May 2009Appointment Terminated Secretary alan thornton (1 page)
26 May 2009Appointment terminated secretary alan thornton (1 page)
26 May 2009Appointment terminated director alan thornton (1 page)
26 May 2009Appointment Terminated Director alan thornton (1 page)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
7 August 2008Director and secretary's change of particulars / alan thornton / 31/07/2008 (1 page)
7 August 2008Director and Secretary's Change of Particulars / alan thornton / 31/07/2008 / HouseName/Number was: , now: 155; Street was: 16 wolstenholme lane, now: canal quay; Area was: norden, now: britannia wharf; Post Town was: rochdale, now: bingley; Region was: lancashire, now: west yorkshire; Post Code was: OL12 7UD, now: BD16 2NP; Country was: , now: eng (1 page)
8 October 2007Incorporation (30 pages)
8 October 2007Incorporation (30 pages)