20 Shardelow Ave
Chelmsford
Essex
CM1 6BG
Director Name | Mr Barry Norman Mather |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1995(3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Hall Braintree Road Shalford Essex CM7 5HG |
Secretary Name | Mr Barry Norman Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1995(3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Hall Braintree Road Shalford Essex CM7 5HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Resolutions
|
23 April 2004 | Registered office changed on 23/04/04 from: 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
21 April 2004 | Declaration of solvency (3 pages) |
21 April 2004 | Appointment of a voluntary liquidator (1 page) |
21 April 2004 | Resolutions
|
5 February 2004 | Accounts made up to 30 June 2003 (19 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members
|
4 February 2003 | Accounts made up to 30 June 2002 (17 pages) |
1 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Accounts made up to 30 June 2001 (14 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 06/06/01; full list of members
|
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts made up to 30 June 2000 (15 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Return made up to 06/06/00; full list of members (7 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Accounts made up to 30 June 1999 (14 pages) |
31 January 2000 | Declaration on reregistration from private to PLC (1 page) |
31 January 2000 | Auditor's statement (1 page) |
31 January 2000 | Re-registration of Memorandum and Articles (12 pages) |
31 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 January 2000 | Balance Sheet (1 page) |
31 January 2000 | Resolutions
|
31 January 2000 | Application for reregistration from private to PLC (1 page) |
31 January 2000 | Ad 28/01/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | £ nc 1000/51000 28/01/00 (1 page) |
31 January 2000 | Auditor's report (1 page) |
17 September 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: c/o morison stoneham moriston house 75 springfield road chelmsford essex CM2 6JB (1 page) |
21 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
15 May 1998 | Accounts made up to 30 June 1997 (10 pages) |
31 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
30 April 1997 | Ad 26/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1997 | Accounts made up to 30 June 1996 (9 pages) |
24 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 June 1995 | Incorporation (38 pages) |