Lower Heath
Whitchurch
Shropshire
SY13 2BU
Wales
Director Name | Mrs Sylvia Nina Quayle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 August 2006) |
Role | Nurse Manager And Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House School Lane Lower Heath Whitchurch Shropshire SY13 2BU Wales |
Secretary Name | Trevor George Purt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | Ivy House School Lane Lower Heath Whitchurch Shropshire SY13 2BU Wales |
Director Name | Kenneth Arthur Harry Ashton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 1997) |
Role | Finance Director |
Correspondence Address | 12 Woodside Drive Radbrook Shrewsbury Salop SY3 9BW Wales |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,912,837 |
Gross Profit | £526,868 |
Net Worth | -£2,516,492 |
Cash | £8,716 |
Current Liabilities | £649,764 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | Voluntary strike-off action has been suspended (1 page) |
16 September 2005 | Application for striking-off (1 page) |
22 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2005 | Receiver ceasing to act (1 page) |
23 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2001 | Receiver ceasing to act (1 page) |
15 October 2001 | Appointment of receiver/manager (1 page) |
16 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 October 2000 | Administrative Receiver's report (11 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: talbot house green end whitchurch shropshire SY13 1AJ (1 page) |
27 June 2000 | Appointment of receiver/manager (1 page) |
11 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 March 1998 (16 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members
|
29 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 October 1997 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
26 May 1996 | Resolutions
|
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Particulars of mortgage/charge (8 pages) |