Company NameNorth East Care Homes Limited
Company StatusDissolved
Company Number02529716
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Thomas Robson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleRetired
Correspondence AddressEast Wing Scotts House
Newcastle Road West Boldon
South Tyneside
NE36 0BE
Director NameDr Satva Prakash Srivastava
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration7 years (resigned 02 September 1998)
RoleRadiologist
Correspondence Address28 Earnshaw Way
Beaumont Park
Whitley Bay
Northumberland
NE25 9UN
Director NameMrs Vineeta Srivastava
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 02 September 1999)
RoleCare Home Manager
Correspondence Address28 Earnshaw Way
Beaumont Park
Whitley Bay
Northumberland
NE25 9UN
Secretary NameMrs Vineeta Srivastava
NationalityIndian
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address28 Earnshaw Way
Beaumont Park
Whitley Bay
Northumberland
NE25 9UN
Director NameJagdish Singh Bedi
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2001)
RoleAccountant
Correspondence Address19 Christian Fields
London
SW16 3JY
Secretary NameJagdish Singh Bedi
NationalityBritish
StatusResigned
Appointed04 August 1998(7 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1999)
RoleAccountant
Correspondence Address19 Christian Fields
London
SW16 3JY
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed04 August 1998(7 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1999)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£165,840
Cash£51
Current Liabilities£1,057

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
29 May 2001Director resigned (1 page)
25 May 2001Application for striking-off (1 page)
11 September 2000Secretary resigned (1 page)
8 September 2000Return made up to 10/08/00; full list of members (6 pages)
23 December 1999Return made up to 10/08/99; full list of members (5 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 August 1998 (5 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Return made up to 10/08/98; full list of members (13 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New director appointed (7 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 138 station road ashington northumberland NE63 9XE (1 page)
21 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
4 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
15 September 1996Return made up to 10/08/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)