Company NameKidderminster Nursing Home Limited
Company StatusDissolved
Company Number03761758
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date17 December 2008 (15 years, 4 months ago)
Previous NameChute Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameGary Christopher Baxter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 1999)
RoleAccountant
Correspondence Address3 Tresillian Way
Woking
Surrey
GU21 3DL
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 months after company formation)
Appointment Duration5 years (resigned 25 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusResigned
Appointed19 October 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 October 2004)
RoleAccountant
Correspondence Address3 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 October 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressGrant Thornton House
Melton Street
Euston Spuare
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£2,314
Current Liabilities£30

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
20 December 2007Director's particulars changed (1 page)
5 July 2007Liquidators statement of receipts and payments (4 pages)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 June 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2006Declaration of solvency (3 pages)
8 May 2006Return made up to 28/04/06; full list of members (9 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
15 February 2006Full accounts made up to 31 May 2005 (14 pages)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005New director appointed (2 pages)
19 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
17 May 2005Return made up to 28/04/05; full list of members (8 pages)
3 December 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
4 November 2004Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (4 pages)
4 November 2004New director appointed (4 pages)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Return made up to 28/04/04; full list of members (6 pages)
26 March 2004Full accounts made up to 30 June 2003 (14 pages)
21 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 April 2003Return made up to 28/04/03; full list of members (6 pages)
24 April 2003Full accounts made up to 30 June 2002 (14 pages)
12 November 2002Auditor's resignation (4 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
27 September 2001Full accounts made up to 30 June 2000 (12 pages)
14 May 2001Return made up to 28/04/01; full list of members (6 pages)
31 July 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
12 May 2000New director appointed (3 pages)
20 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
14 March 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
28 April 1999Incorporation (25 pages)