Derrington
Staffordshire
ST18 9LX
Director Name | Philip Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Burned Road Halifax West Yorkshire HX3 7QZ |
Director Name | Sylvia Ann Chalkley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 16 Ladywell Way Ponteland, Newcastle Upon Tyne Tyne And Wear NE20 9TB |
Director Name | Kenneth Samuel Harper |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 20 Havelock Terrace Gateshead Tyne & Wear NE8 1QU |
Director Name | Susan Lepori |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months after company formation) |
Appointment Duration | 9 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 12 Topaz Way Chorley Lancashire PR6 0LQ |
Director Name | Marilyn Ann Lunnon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 9 Bristol Street Aberkenfig Bridgend Mid Glamorgan CF32 9BW Wales |
Director Name | Melvyn Edward Watson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 75 Torre Hill Leeds West Yorkshire LS9 6JN |
Director Name | Jacqueline Margaret Haldane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | The Old School House Main Road Ombersley Worcestershire WR9 0EP |
Secretary Name | Anne Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 105 Dunlin Drive Kidderminster Worcestershire DY10 4TB |
Director Name | Melvyn Edward Watson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Cotswold Avenue Chester Le Street County Durham DH2 3BW |
Secretary Name | Peter Anthony Vevers |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Carl Richard Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 6 Dudley Road Sedgley Dudley DY3 1SX |
Registered Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £695,653 |
Gross Profit | £143,472 |
Net Worth | -£5,645 |
Cash | £588 |
Current Liabilities | £189,240 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Completion of winding up (1 page) |
24 May 2012 | Completion of winding up (1 page) |
9 March 2011 | Order of court to wind up (2 pages) |
9 March 2011 | Order of court to wind up (2 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
15 April 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
19 January 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
22 July 2009 | Director appointed christopher kenneth lane (1 page) |
22 July 2009 | Director appointed christopher kenneth lane (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 15-19 cavendish place london W1G 0DD (1 page) |
13 April 2009 | Appointment terminated director carl hughes (1 page) |
13 April 2009 | Appointment Terminated Secretary peter vevers (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 15-19 cavendish place london W1G 0DD (1 page) |
13 April 2009 | Appointment terminated secretary peter vevers (1 page) |
13 April 2009 | Appointment Terminated Director carl hughes (1 page) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
21 February 2008 | New director appointed (4 pages) |
21 February 2008 | New director appointed (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: middleton potts 3 cloth street barbican london EC1A 7NP (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: middleton potts 3 cloth street barbican london EC1A 7NP (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
16 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
10 November 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
10 November 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 4 castle mews north finchley london N12 9EH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 4 castle mews north finchley london N12 9EH (1 page) |
8 November 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
11 August 2005 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
11 August 2005 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 01/08/04; no change of members (4 pages) |
24 August 2004 | Return made up to 01/08/04; no change of members (4 pages) |
25 March 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New director appointed (3 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 May 2003 | New director appointed (5 pages) |
28 May 2003 | New director appointed (5 pages) |
24 May 2003 | New director appointed (3 pages) |
24 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: unit 19 moorlands business park balme road cleckheaton west yorkshire BD19 4EZ (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: unit 19 moorlands business park balme road cleckheaton west yorkshire BD19 4EZ (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Company name changed barrowhill hall care home limite d\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed barrowhill hall care home limite d\certificate issued on 20/09/02 (2 pages) |
1 August 2002 | Incorporation (17 pages) |