Company NameN.C.H.A. Commercial Limited
Company StatusDissolved
Company Number02545264
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameEunice Brenda Paxman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(2 years after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address51 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LA
Secretary NameSheila Margaret Scott
NationalityBritish
StatusClosed
Appointed02 October 1992(2 years after company formation)
Appointment Duration14 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address52 Pyhill
Bretton
Peterborough
Cambridgeshire
PE3 8QQ
Director NameJohn Joseph Gilliland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 14 August 2007)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address14 Yorkdale Drive
Hambleton
North Yorkshire
Y08 9YB
Director NameMr Barry Laurence Hartley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 14 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHinds Cottage
7 Old Hall Road
Batley
West Yorkshire
WF17 0AX
Director NameRoger Atherton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years after company formation)
Appointment Duration2 years (resigned 02 October 1994)
RoleResidential Homes Proprietor
Correspondence Address5 Aigburth Drive
Sefton Park
Liverpool
L17 3AA
Director NameRobert Bradley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 1996)
RoleCare Home Proprietor
Correspondence Address3 Brookfield Road
Walmersley
Bury
Lancashire
BL9 5LA
Director NameAnthony John Nash
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 1996)
RoleProprietor Residential Care Ho
Correspondence AddressHighfield
St Marys Road
Cromer
Norfolk
NR27 9DJ
Director NamePatricia Sheila Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(4 years after company formation)
Appointment Duration8 months (resigned 31 May 1995)
RoleSelf Employed Secretarial Serv
Correspondence AddressThe Old School House
68 Sidney Road
Rochester
Kent
ME1 3HQ

Location

Registered Address45/49 Leather Lane
London
EC1N 7TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 02/10/04; full list of members (6 pages)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
22 October 2003Return made up to 02/10/03; full list of members (6 pages)
28 May 2003Full accounts made up to 31 December 2002 (8 pages)
16 October 2002Return made up to 02/10/02; full list of members (6 pages)
8 May 2002Full accounts made up to 31 December 2001 (8 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1998Return made up to 02/10/98; full list of members (7 pages)
30 June 1998Registered office changed on 30/06/98 from: 3RD floor martin house 84-86 grays inn road london WC1X 8BX (1 page)
15 April 1998Full accounts made up to 31 December 1997 (8 pages)
18 November 1997Return made up to 02/10/97; full list of members (7 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
18 November 1996Return made up to 02/10/96; full list of members (6 pages)
24 October 1996Director resigned (1 page)
21 October 1996Secretary's particulars changed (1 page)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Director resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: 5 bloomsbury place london wci WC1A 2QA (1 page)
31 October 1995Return made up to 02/10/95; full list of members (14 pages)
19 June 1995Director resigned (2 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)