Company NameNorton Healthcare (Holdings) Limited
Company StatusDissolved
Company Number03572591
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 10 months ago)

Directors

Director NameThomas Beier
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleDirector Of Finance
Correspondence Address14531 Sw 47th Street
Miami 33183
Florida Usa
Foreign
Director NameJonathan Raymond Close
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleManaging Director
Correspondence AddressWarren House Castle Road
Kingswear
Dartmouth
Devon
TQ6 0DX
Director NameDr David William Fakes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleDirector R & D
Country of ResidenceUnited Kingdom
Correspondence Address32a The Avenue
Oaklands
Welwyn
Hertfordshire
AL6 0PP
Director NameMr Nicholas Mark Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 The Granary
Roydon
Essex
CM19 5EL
Director NameBarbara O'Gorman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleDirector-Human Resources
Correspondence Address208 Minard Road
London
SE16 1NJ
Director NameArmando Tabernilla
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleDirector-Legal
Correspondence Address1032 Andalusia Avenue
Coral Gables
Florida
33134
United States
Director NameMr Isaac Kaye
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 47 Grosvenor Square
London
W1X 9AB
Secretary NameEwan Murray Livesey
NationalityBritish
StatusCurrent
Appointed26 March 1999(10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address92 Wiverton Road
Sydenham
London
SE26 5HZ
Director NameClive Ronald Reath Bennett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleDirector Operations
Correspondence Address6 Beaumont Park Drive
Roydon
Harlow
Essex
CM19 5HB
Director NameTrevor John Goodwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Secretary NameTrevor John Goodwin
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 December 2001Dissolved (1 page)
28 September 2001Liquidators statement of receipts and payments (5 pages)
28 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (6 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Director resigned (1 page)
6 December 1999Director's particulars changed (1 page)
3 December 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 July 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page)
5 August 1998Declaration of solvency (3 pages)
5 August 1998Appointment of a voluntary liquidator (2 pages)
5 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 1998Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
25 June 1998Statement of affairs (11 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 2 fore street 4TH floor, st alphage house london EC2Y 5DH (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed;new director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (3 pages)