Wendy
Royston
Hertfordshire
SG8 0HG
Director Name | Robert Rolfe Harris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 November 2002) |
Role | Stockbroker |
Correspondence Address | Blackdown House Fernden Lane Haslemere Surrey GU27 3BT |
Secretary Name | James Ian Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1996(11 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 November 2002) |
Role | Secretary |
Correspondence Address | The Walnuts High Street Wendy Royston Hertfordshire SG8 0HG |
Director Name | John Robson Featherstone |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Hall Newton Le Willows Bedale North Yorkshire DL8 1SW |
Director Name | Dr Arjun Singh Gaur |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 1993) |
Role | Medical Doctor |
Correspondence Address | 39 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Dr Ajit Jaiswal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 1993) |
Role | Medical Doctor |
Correspondence Address | 11 Wyncote Court Newcastle Upon Tyne Tyne & Wear NE7 7BG |
Secretary Name | William Wilson Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 15 January 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Director Name | Mr Albert Cheesebrough |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Arkendale House 14 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Secretary Name | Paul Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NT |
Secretary Name | Mr John Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 20 Kew Gardens Whitley Bay Tyne & Wear NE26 3LY |
Secretary Name | Christopher John Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 4 Elsdon Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5HZ |
Secretary Name | Dr Arjun Singh Gaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 39 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Mrs Susan Watson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(10 years after company formation) |
Appointment Duration | 9 months (resigned 01 December 1995) |
Role | Operations Director |
Correspondence Address | 6 Wycliffe Way Darlington County Durham DL3 8AS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,745,800 |
Gross Profit | £432,792 |
Net Worth | £2,207,351 |
Cash | £19,399 |
Current Liabilities | £1,473,187 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
17 December 2001 | Receiver ceasing to act (1 page) |
9 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 March 2001 | Receiver ceasing to act (1 page) |
17 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 March 1999 | Administrative Receiver's report (23 pages) |
11 February 1999 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Appointment of receiver/manager (1 page) |
12 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: administration centre winlaton care village garesfield lane,winlaton tyne & wear NE21 6JY (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 May 1996 | Secretary resigned (2 pages) |
25 May 1996 | New secretary appointed (1 page) |
23 February 1996 | Company name changed northern caring homes LIMITED\certificate issued on 26/02/96 (2 pages) |
20 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
12 December 1995 | Director resigned (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (24 pages) |
5 May 1995 | New director appointed (2 pages) |