Company NameGLCC Limited
Company StatusDissolved
Company Number01855768
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(19 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(20 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMiss Audrey Elizabeth Hanlon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1994)
RoleCompany Director
Correspondence Address22 Prestbury Avenue
Cramlington
Northumberland
NE23 9TZ
Director NameMr Thomas William Llewellyn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address28 Derwentwater Court
Gateshead
Tyne & Wear
NE8 2HB
Director NameGary Owen Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressMount Farm
Eighton Banks
Gateshead
NE9 7YP
Secretary NameMiss Audrey Elizabeth Hanlon
NationalityBritish
StatusResigned
Appointed13 August 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 1994)
RoleAdministrator
Correspondence Address22 Prestbury Avenue
Cramlington
Northumberland
NE23 9TZ
Director NameJoanne Lynn Lewis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 June 2004)
RoleCompany Director
Correspondence Address17 Bewicke View
Birtley
DH3 1RU
Secretary NameGary Owen Lewis
NationalityBritish
StatusResigned
Appointed04 August 1994(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1995)
RoleCompany Director
Correspondence AddressValemount Eighton Banks
Gateshead
Tyne & Wear
NE9 7YL
Secretary NameMr Allan Denis Michelson
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address33 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary NameRachel Ann Clarke
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address5 Longridge Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7LB
Director NameMark John McCafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2004)
RoleChartered Accountant
Correspondence Address16 Gowan Terrace
Jesmond
Newcastle Upon Tyne
NE2 2PS
Secretary NameMark John McCafferty
NationalityBritish
StatusResigned
Appointed01 March 2004(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2004)
RoleCompany Director
Correspondence Address16 Gowan Terrace
Jesmond
Newcastle Upon Tyne
NE2 2PS
Secretary NamePaul Sartori
NationalityBritish
StatusResigned
Appointed07 June 2004(19 years, 8 months after company formation)
Appointment Duration2 days (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed09 June 2004(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(22 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish

Location

Registered AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

10k at £1Barchester Healthcare Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Statement by directors (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
20 July 2006Particulars of mortgage/charge (27 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (27 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
13 June 2006Return made up to 17/05/06; full list of members (2 pages)
13 June 2006Return made up to 17/05/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 June 2005Return made up to 17/05/05; full list of members (3 pages)
27 June 2005Return made up to 17/05/05; full list of members (3 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
29 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 December 2004Full accounts made up to 31 March 2004 (18 pages)
8 December 2004Full accounts made up to 31 March 2004 (18 pages)
12 November 2004Declaration of assistance for shares acquisition (11 pages)
12 November 2004Declaration of assistance for shares acquisition (11 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (3 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (3 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2004Memorandum and Articles of Association (5 pages)
24 June 2004Memorandum and Articles of Association (5 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2004Particulars of mortgage/charge (16 pages)
22 June 2004Particulars of mortgage/charge (16 pages)
18 June 2004Registered office changed on 18/06/04 from: hillside grange sunderland road felling gateshead tyne & wear NE10 0BU (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Declaration of assistance for shares acquisition (10 pages)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004Declaration of assistance for shares acquisition (10 pages)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: hillside grange sunderland road felling gateshead tyne & wear NE10 0BU (1 page)
18 June 2004Director resigned (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Return made up to 17/05/04; full list of members (7 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2004Return made up to 17/05/04; full list of members (7 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
9 September 2003Full accounts made up to 31 March 2003 (16 pages)
9 September 2003Full accounts made up to 31 March 2003 (16 pages)
21 July 2003Particulars of mortgage/charge (4 pages)
21 July 2003Particulars of mortgage/charge (4 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003New director appointed (2 pages)
25 January 2003Particulars of mortgage/charge (4 pages)
25 January 2003Particulars of mortgage/charge (4 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
6 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (5 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
27 November 2001Full accounts made up to 31 March 2001 (14 pages)
27 November 2001Full accounts made up to 31 March 2001 (14 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 August 2001Company name changed golcare LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed golcare LIMITED\certificate issued on 30/08/01 (2 pages)
5 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 31 March 2000 (15 pages)
10 January 2001Full accounts made up to 31 March 2000 (15 pages)
12 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (15 pages)
6 October 1999Full accounts made up to 31 March 1999 (15 pages)
1 September 1999Company name changed G.L.C.C. LIMITED\certificate issued on 02/09/99 (2 pages)
1 September 1999Company name changed G.L.C.C. LIMITED\certificate issued on 02/09/99 (2 pages)
5 August 1999Company name changed golcare LTD.\certificate issued on 06/08/99 (2 pages)
5 August 1999Company name changed golcare LTD.\certificate issued on 06/08/99 (2 pages)
9 June 1999Return made up to 17/05/99; no change of members (4 pages)
9 June 1999Return made up to 17/05/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (15 pages)
12 October 1998Full accounts made up to 31 March 1998 (15 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
5 March 1998Return made up to 17/05/97; no change of members (4 pages)
5 March 1998Return made up to 17/05/97; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (15 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (15 pages)
4 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
24 October 1995New director appointed (3 pages)
24 October 1995New director appointed (3 pages)
12 October 1995Ad 30/09/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 October 1995Ad 30/09/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1994 (28 pages)
18 May 1995Accounts for a small company made up to 31 March 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
17 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
28 April 1994Full accounts made up to 31 March 1993 (12 pages)
28 April 1994Full accounts made up to 31 March 1993 (12 pages)
26 January 1994Particulars of mortgage/charge (5 pages)
26 January 1994Particulars of mortgage/charge (5 pages)
29 July 1993Full accounts made up to 31 March 1992 (11 pages)
29 July 1993Full accounts made up to 31 March 1992 (11 pages)
18 June 1992Full accounts made up to 31 March 1991 (13 pages)
18 June 1992Full accounts made up to 31 March 1991 (13 pages)
8 November 1991Particulars of mortgage/charge (3 pages)
8 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
2 September 1991Memorandum and Articles of Association (12 pages)
2 September 1991Memorandum and Articles of Association (12 pages)
21 August 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
21 August 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
30 May 1991Full accounts made up to 31 March 1990 (13 pages)
30 May 1991Full accounts made up to 31 March 1990 (13 pages)
18 May 1990Full accounts made up to 31 March 1989 (12 pages)
18 May 1990Full accounts made up to 31 March 1989 (12 pages)
18 May 1990Company name changed golden years rest homes LIMITED\certificate issued on 21/05/90 (2 pages)
18 May 1990Company name changed golden years rest homes LIMITED\certificate issued on 21/05/90 (2 pages)
11 April 1990Full accounts made up to 31 March 1988 (12 pages)
11 April 1990Full accounts made up to 31 March 1988 (12 pages)
2 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
2 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
2 March 1988Accounts for a dormant company made up to 31 March 1987 (3 pages)
2 March 1988Accounts for a dormant company made up to 31 March 1987 (3 pages)
2 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
2 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
15 October 1984Certificate of incorporation (1 page)
15 October 1984Certificate of incorporation (1 page)