Company NameGarden Hill Care Home Limited
Company StatusDissolved
Company Number04562804
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamesCare Express Limited and Southern Cross (Garden Hill) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMoonem Obayda
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIraqi
StatusClosed
Appointed20 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 14 April 2009)
RoleBusinessman
Correspondence AddressPO Box 4234
Abu Dhabi
Foreign
Secretary NameLivadias Limited (Corporation)
StatusClosed
Appointed20 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 14 April 2009)
Correspondence Address24 Akara Building, De Castro Street
Road Town
Tortola
Foreign
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCo Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NameTimothy Richard Joy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleManager
Correspondence AddressEmberton House Meadowgate
Bainton
Stamford
Lincolnshire
PE9 3AS
Secretary NameJoan Finley
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCo Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Secretary NameMr Stephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2007)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Rawi & Co
128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Memorandum and Articles of Association (6 pages)
8 September 2007Director resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007Registered office changed on 08/09/07 from: southgate house archer street darlington county durham DL3 6AH (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (3 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
3 September 2007Declaration of assistance for shares acquisition (7 pages)
28 August 2007Full accounts made up to 31 October 2006 (8 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007New director appointed (10 pages)
26 June 2007New director appointed (8 pages)
26 June 2007New director appointed (12 pages)
26 June 2007New secretary appointed (1 page)
25 May 2007Registered office changed on 25/05/07 from: houghton house new road team valley trading estate gateshead tyne & wear NE11 0JU (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
19 December 2006Return made up to 15/10/06; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Return made up to 15/10/05; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 August 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page)
23 October 2003Return made up to 15/10/03; full list of members (7 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 November 2002New director appointed (2 pages)
15 October 2002Incorporation (12 pages)