Darlington
County Durham
DL3 7AP
Director Name | Mr Surinder Kumar Saggi |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 June 2003) |
Role | Company Director/Care Home Pro |
Correspondence Address | 61 Stanhope Road North Darlington County Durham DL3 7AP |
Secretary Name | Mr Surinder Kumar Saggi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 June 2003) |
Role | Company Director/Care Home Pro |
Correspondence Address | 61 Stanhope Road North Darlington County Durham DL3 7AP |
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 | 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 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2002 | Receiver ceasing to act (1 page) |
4 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 April 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) |
26 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 June 1999 | Statement of affairs (4 pages) |
24 June 1999 | Administrative Receiver's report (8 pages) |
7 April 1999 | Appointment of receiver/manager (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 61 stanhope road darlington co durham (1 page) |
21 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
23 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 30 November 1996 (14 pages) |
7 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
4 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Accounting reference date notified as 30/11 (1 page) |
16 October 1995 | Memorandum and Articles of Association (26 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 June 1995 | Incorporation (34 pages) |