Company NameWoodside Health Care Limited
Company StatusDissolved
Company Number01888933
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameNorthern Caring Homes Limited

Business Activity

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

Directors

Director NameJames Ian Beard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressThe Walnuts High Street
Wendy
Royston
Hertfordshire
SG8 0HG
Director NameRobert Rolfe Harris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 26 November 2002)
RoleStockbroker
Correspondence AddressBlackdown House
Fernden Lane
Haslemere
Surrey
GU27 3BT
Secretary NameJames Ian Beard
NationalityBritish
StatusClosed
Appointed11 March 1996(11 years after company formation)
Appointment Duration6 years, 8 months (closed 26 November 2002)
RoleSecretary
Correspondence AddressThe Walnuts High Street
Wendy
Royston
Hertfordshire
SG8 0HG
Director NameJohn Robson Featherstone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Hall
Newton Le Willows
Bedale
North Yorkshire
DL8 1SW
Director NameDr Arjun Singh Gaur
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1993)
RoleMedical Doctor
Correspondence Address39 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameDr Ajit Jaiswal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1990(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1993)
RoleMedical Doctor
Correspondence Address11 Wyncote Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG
Secretary NameWilliam Wilson Evans
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 15 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Director NameMr Albert Cheesebrough
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressArkendale House
14 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Secretary NamePaul Alan Brown
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Secretary NameMr John Cattell
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address20 Kew Gardens
Whitley Bay
Tyne & Wear
NE26 3LY
Secretary NameChristopher John Clay
NationalityBritish
StatusResigned
Appointed05 August 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address4 Elsdon Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HZ
Secretary NameDr Arjun Singh Gaur
NationalityBritish
StatusResigned
Appointed10 August 1993(8 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 September 1993)
RoleCompany Director
Correspondence Address39 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameMrs Susan Watson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(10 years after company formation)
Appointment Duration9 months (resigned 01 December 1995)
RoleOperations Director
Correspondence Address6 Wycliffe Way
Darlington
County Durham
DL3 8AS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,745,800
Gross Profit£432,792
Net Worth£2,207,351
Cash£19,399
Current Liabilities£1,473,187

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
17 December 2001Receiver ceasing to act (1 page)
17 December 2001Receiver ceasing to act (1 page)
17 December 2001Receiver ceasing to act (1 page)
17 December 2001Receiver ceasing to act (1 page)
17 December 2001Receiver ceasing to act (1 page)
17 December 2001Receiver ceasing to act (1 page)
17 December 2001Receiver ceasing to act (1 page)
9 March 2001Receiver's abstract of receipts and payments (3 pages)
8 March 2001Receiver ceasing to act (1 page)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
3 February 2000Receiver's abstract of receipts and payments (3 pages)
12 March 1999Administrative Receiver's report (23 pages)
11 February 1999Statement of Affairs in administrative receivership following report to creditors (18 pages)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
19 January 1999Appointment of receiver/manager (1 page)
12 January 1999Return made up to 14/12/98; no change of members (4 pages)
8 December 1998Registered office changed on 08/12/98 from: administration centre winlaton care village garesfield lane,winlaton tyne & wear NE21 6JY (1 page)
6 August 1998Full accounts made up to 31 December 1997 (17 pages)
28 January 1998Return made up to 14/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 January 1997Return made up to 14/12/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 December 1995 (16 pages)
25 May 1996Secretary resigned (2 pages)
25 May 1996New secretary appointed (1 page)
23 February 1996Company name changed northern caring homes LIMITED\certificate issued on 26/02/96 (2 pages)
20 December 1995Return made up to 14/12/95; no change of members (4 pages)
12 December 1995Director resigned (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Full accounts made up to 31 December 1994 (24 pages)
5 May 1995New director appointed (2 pages)