Company NameCaledonian Nursing Homes (Holdings) Limited
Company StatusDissolved
Company Number01891812
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameCaledonian Nursing Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Donald Cameron Graham
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 06 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 06 August 2002)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Simon Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleChartered Accontant
Country of ResidenceUnited Kingdom
Correspondence AddressStowe March
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameWilliam Bernard Fitchie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1992)
RoleManaging Director
Correspondence AddressForneth House
Blairgowrie
Perthshire
PH10 6SJ
Scotland
Director NameJames Douglas Keegan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Director NamePeter Maxwell Walker
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1995)
RoleChief Financial Officer
Correspondence Address7 Abbey Court
Clandon Gardens
London
N3 3BG
Director NameGuy Anthony Fritts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1992)
RoleFinancial Consultant
Correspondence Address16 Abbington Drive
Huntington New York 11743
United States
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 August 2001)
RoleInvestment Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE

Location

Registered Address233-237
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£106,115
Current Liabilities£12,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 March 2002Application for striking-off (1 page)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2001Director resigned (1 page)
24 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 August 1999Full group accounts made up to 31 May 1998 (22 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1998Full group accounts made up to 31 May 1997 (25 pages)
27 April 1998Full group accounts made up to 31 May 1996 (27 pages)
28 January 1998Return made up to 31/12/97; no change of members (8 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; full list of members (13 pages)
18 September 1996Full group accounts made up to 31 May 1995 (28 pages)
31 January 1996Return made up to 31/12/95; full list of members (13 pages)
3 October 1995Full group accounts made up to 31 May 1994 (30 pages)
23 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
23 March 1995Director resigned (2 pages)