Company NameSouthern Cross (Mendip Opco) Limited
Company StatusDissolved
Company Number06618577
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(3 years, 4 months 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 NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
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
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 weeks 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(1 month, 3 weeks 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(6 months, 3 weeks 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(1 year, 5 months 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(2 years, 8 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(3 years, 4 months 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
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Southern Cross Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
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)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(3 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(3 pages)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
5 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
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)
3 February 2011Termination of appointment of Richard Midmer as a director (1 page)
3 February 2011Termination of appointment of Richard Midmer as a director (1 page)
15 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 May 2010Resolutions
  • RES13 ‐ Appoint attorney for a dir dir intrest consideration of the docs 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Appoint attorney for a dir dir intrest consideration of the docs 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 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)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 January 2010Appointment of a director (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 Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan 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)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
28 October 2008Director appointed kamma foulkes (1 page)
28 October 2008Director appointed kamma foulkes (1 page)
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)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 21/08/2008
(4 pages)
5 September 2008Resolutions
  • RES13 ‐ Facilities agreement 21/08/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Appointment Terminated Director jason lock (1 page)
12 August 2008Appointment terminated director jason lock (1 page)
24 June 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
24 June 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
12 June 2008Incorporation (17 pages)
12 June 2008Incorporation (17 pages)