Company NameHadrian Healthcare (Halifax) Limited
Company StatusDissolved
Company Number06904394
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameTimec 1230 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David William Nicholson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 6 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian Offices 6 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Secretary NameJasvinder Singh Gill
NationalityBritish
StatusClosed
Appointed22 July 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressHadrian Offices 6 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressHadrian Offices 6 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

2 at £1Hadrian Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(3 pages)
25 May 2011Secretary's details changed for Jasvinder Singh Gill on 13 May 2011 (1 page)
25 May 2011Director's details changed for Mr David William Nicholson on 13 May 2011 (2 pages)
25 May 2011Director's details changed for Mr David William Nicholson on 13 May 2011 (2 pages)
25 May 2011Secretary's details changed for Jasvinder Singh Gill on 13 May 2011 (1 page)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(3 pages)
25 May 2011Director's details changed for Mr Ian Watson on 13 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Ian Watson on 13 May 2011 (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (10 pages)
8 October 2010Full accounts made up to 31 March 2010 (10 pages)
8 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ian Watson on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ian Watson on 13 May 2010 (2 pages)
20 October 2009Appointment of Ian Watson as a director (3 pages)
20 October 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 20 October 2009 (1 page)
20 October 2009Appointment of Jasvinder Singh Gill as a secretary (2 pages)
20 October 2009Statement of capital following an allotment of shares on 22 July 2009
  • GBP 2
(2 pages)
20 October 2009Appointment of Mr David William Nicholson as a director (3 pages)
20 October 2009Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
20 October 2009Appointment of Ian Watson as a director (3 pages)
20 October 2009Termination of appointment of Andrew Davison as a director (1 page)
20 October 2009Appointment of Jasvinder Singh Gill as a secretary (2 pages)
20 October 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 20 October 2009 (1 page)
20 October 2009Appointment of Mr David William Nicholson as a director (3 pages)
20 October 2009Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
20 October 2009Statement of capital following an allotment of shares on 22 July 2009
  • GBP 2
(2 pages)
20 October 2009Termination of appointment of Andrew Davison as a director (1 page)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
11 August 2009Company name changed timec 1230 LIMITED\certificate issued on 11/08/09 (3 pages)
11 August 2009Company name changed timec 1230 LIMITED\certificate issued on 11/08/09 (3 pages)
13 May 2009Incorporation (15 pages)
13 May 2009Incorporation (15 pages)