DOWNING HARNHAM CROFT NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

DOWNING HARNHAM CROFT NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03511629

Incorporation date

16/02/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon31/12/2010
Final Gazette dissolved following liquidation
dot icon30/09/2010
Return of final meeting in a members' voluntary winding up
dot icon16/06/2010
Declaration of solvency
dot icon16/06/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 2010-06-16
dot icon25/05/2010
Termination of appointment of Simon Reiter as a director
dot icon24/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/02/2009
Resolutions
dot icon16/02/2009
Return made up to 17/02/09; full list of members
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director mark elliott
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon01/06/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon17/02/2008
Return made up to 17/02/08; full list of members
dot icon11/02/2008
Accounts made up to 2007-12-31
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon18/02/2007
Return made up to 17/02/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-12-31
dot icon19/12/2006
Director's particulars changed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon29/08/2006
Director's particulars changed
dot icon02/03/2006
Return made up to 17/02/06; full list of members
dot icon22/01/2006
Accounts made up to 2005-12-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon01/09/2005
Secretary resigned
dot icon29/03/2005
Return made up to 17/02/05; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 17/02/04; full list of members
dot icon09/05/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon09/04/2003
Full accounts made up to 2002-06-30
dot icon08/03/2003
Return made up to 17/02/03; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon14/03/2002
Return made up to 17/02/02; full list of members
dot icon08/01/2002
Director resigned
dot icon28/11/2001
Auditor's resignation
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Location of register of members
dot icon08/11/2001
Registered office changed on 09/11/01 from: 12 appold street london EC2A 2AW
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New secretary appointed;new director appointed
dot icon08/11/2001
New director appointed
dot icon23/09/2001
Full accounts made up to 2001-06-30
dot icon29/04/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 17/02/01; full list of members
dot icon19/02/2001
Director's particulars changed
dot icon21/08/2000
Full accounts made up to 1999-06-30
dot icon01/08/2000
Registered office changed on 02/08/00 from: 69 eccleston square london SW1V 1PJ
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon09/07/2000
Director resigned
dot icon11/05/2000
Return made up to 17/02/00; full list of members
dot icon14/10/1999
New director appointed
dot icon10/10/1999
Director resigned
dot icon24/08/1999
Ad 21/06/99--------- £ si [email protected]=75000 £ ic 875000/950000
dot icon13/03/1999
Return made up to 17/02/99; full list of members
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon09/08/1998
Director resigned
dot icon02/08/1998
Director resigned
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon14/06/1998
Ad 30/03/98--------- £ si [email protected]=874999 £ ic 2/875001
dot icon21/05/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Memorandum and Articles of Association
dot icon13/04/1998
Nc inc already adjusted 30/03/98
dot icon13/04/1998
Director resigned
dot icon13/04/1998
Secretary resigned;director resigned
dot icon13/04/1998
New director appointed
dot icon13/04/1998
New secretary appointed
dot icon13/04/1998
New director appointed
dot icon13/04/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon13/04/1998
S-div 30/03/98
dot icon09/03/1998
Certificate of change of name
dot icon16/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Patrick Harold
Director
29/03/1998 - 15/10/2001
53
Harris, Michael
Director
16/02/1998 - 29/03/1998
2
Lassman, Keith
Director
17/02/1998 - 30/03/1998
28
Ellerby, Mark
Director
15/10/2001 - 24/05/2010
123
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - Present
137

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 DOWNING HARNHAM CROFT NURSING HOME LIMITED

DOWNING HARNHAM CROFT NURSING HOME LIMITED is an(a) Dissolved company incorporated on 16/02/1998 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 DOWNING HARNHAM CROFT NURSING HOME LIMITED?

toggle

DOWNING HARNHAM CROFT NURSING HOME LIMITED is currently Dissolved. It was registered on 16/02/1998 and dissolved on 31/12/2010.

Where is DOWNING HARNHAM CROFT NURSING HOME LIMITED located?

toggle

DOWNING HARNHAM CROFT NURSING HOME LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for DOWNING HARNHAM CROFT NURSING HOME LIMITED?

toggle

The latest filing was on 31/12/2010: Final Gazette dissolved following liquidation.