COATBRIDGE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

COATBRIDGE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06185367

Incorporation date

26/03/2007

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon05/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2012
First Gazette notice for voluntary strike-off
dot icon09/11/2012
Application to strike the company off the register
dot icon10/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon09/10/2012
Appointment of Mr David Charles Lovett as a director on 2012-08-31
dot icon09/10/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-31
dot icon03/09/2012
Notice of completion of voluntary arrangement
dot icon27/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon16/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon02/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon01/11/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon30/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon13/09/2011
Full accounts made up to 2010-09-30
dot icon02/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon07/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon13/01/2011
Termination of appointment of Richard Midmer as a director
dot icon24/05/2010
Resolutions
dot icon13/04/2010
Full accounts made up to 2009-09-27
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon06/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon06/01/2010
Termination of appointment of David Smith as a director
dot icon06/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon31/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon27/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon14/10/2009
Resolutions
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2009
Return made up to 26/03/09; full list of members
dot icon06/03/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Director appointed william james buchan
dot icon10/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Appointment Terminated Director john murphy
dot icon04/09/2008
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon14/08/2008
Director appointed richard neil midmer
dot icon24/07/2008
Director appointed kamma foulkes
dot icon30/06/2008
Appointment Terminated Director jason lock
dot icon28/05/2008
Director's Change of Particulars / john murphy / 28/05/2008 / HouseName/Number was: , now: 4; Street was: 21 montgreenan view, now: lochend road; Post Town was: kilwinning, now: troon; Post Code was: KA13 7NL, now: KA10 6JJ
dot icon07/05/2008
Return made up to 26/03/08; full list of members
dot icon26/03/2008
Director appointed william colvin
dot icon26/03/2008
Director appointed jason lock
dot icon26/03/2008
Secretary appointed william david mcleish
dot icon26/03/2008
Director appointed john murphy
dot icon26/03/2008
Registered office changed on 26/03/2008 from houghton house, new road team valley trading estate gateshead tyne & wear NE11 0JU
dot icon26/03/2008
Appointment Terminated Secretary stephen maddison
dot icon26/03/2008
Appointment Terminated Director jennifer houghton
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon30/01/2008
Particulars of mortgage/charge
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
New director appointed
dot icon26/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Jennifer Pamela
Director
26/03/2007 - 04/03/2008
72
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Lock, Jason David
Director
04/03/2008 - 29/06/2008
397
Murphy, John
Director
04/03/2008 - 30/09/2008
264
Colvin, William
Director
04/03/2008 - 08/10/2008
242

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COATBRIDGE CARE HOME LIMITED

COATBRIDGE CARE HOME LIMITED is an(a) Dissolved company incorporated on 26/03/2007 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COATBRIDGE CARE HOME LIMITED?

toggle

COATBRIDGE CARE HOME LIMITED is currently Dissolved. It was registered on 26/03/2007 and dissolved on 05/03/2013.

Where is COATBRIDGE CARE HOME LIMITED located?

toggle

COATBRIDGE CARE HOME LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does COATBRIDGE CARE HOME LIMITED do?

toggle

COATBRIDGE CARE HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COATBRIDGE CARE HOME LIMITED?

toggle

The latest filing was on 05/03/2013: Final Gazette dissolved via voluntary strike-off.