HEATHDALE CARE LIMITED

Register to unlock more data on OkredoRegister

HEATHDALE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04755875

Incorporation date

06/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

DUFF & PHELPS LTD, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon17/06/2016
Final Gazette dissolved following liquidation
dot icon17/03/2016
Notice of move from Administration to Dissolution on 2016-03-04
dot icon14/12/2015
Administrator's progress report to 2015-11-05
dot icon14/12/2015
Notice of extension of period of Administration
dot icon28/10/2015
Administrator's progress report to 2015-10-16
dot icon11/05/2015
Administrator's progress report to 2015-04-16
dot icon08/12/2014
Administrator's progress report to 2014-10-16
dot icon08/12/2014
Notice of extension of period of Administration
dot icon09/06/2014
Administrator's progress report to 2014-05-19
dot icon09/06/2014
Notice of extension of period of Administration
dot icon12/01/2014
Administrator's progress report to 2013-12-10
dot icon15/08/2013
Notice of deemed approval of proposals
dot icon01/08/2013
Statement of administrator's proposal
dot icon18/07/2013
Statement of affairs with form 2.14B
dot icon18/06/2013
Appointment of an administrator
dot icon17/06/2013
Registered office address changed from 5a Co Operative Buildings Seaton Delaval Tyne and Wear NE25 0AS on 2013-06-18
dot icon07/02/2013
Termination of appointment of Martha Brown as a director
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2012
Termination of appointment of Michael Jackson-Croker as a secretary
dot icon12/08/2012
Termination of appointment of Michael Jackson-Croker as a director
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr Michael Francis Jackson-Croker on 2012-05-01
dot icon29/05/2012
Secretary's details changed for Mr Michael Francis Jackson-Croker on 2012-05-01
dot icon26/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon26/06/2011
Director's details changed for Michael John Sartoria on 2010-10-01
dot icon26/06/2011
Director's details changed for Martha Ellen Brown on 2010-10-01
dot icon26/06/2011
Director's details changed for Mr Michael Francis Jackson-Croker on 2010-10-01
dot icon26/06/2011
Secretary's details changed for Michael Francis Jackson-Croker on 2010-10-01
dot icon18/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon13/09/2010
First Gazette notice for compulsory strike-off
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/07/2009
Return made up to 18/05/09; full list of members
dot icon26/07/2009
Director and secretary's change of particulars / michael jackson-croker / 01/02/2009
dot icon17/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon04/08/2008
Return made up to 07/05/08; no change of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/06/2007
Return made up to 07/05/07; no change of members
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon18/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/05/2006
Return made up to 07/05/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/04/2005
Return made up to 07/05/05; full list of members
dot icon22/09/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Registered office changed on 16/09/04 from: 12 cowgarth hill stanhope bishop auckland durham DL13 2PA
dot icon22/07/2004
Return made up to 07/05/04; full list of members
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon06/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sartoria, Michael John
Director
07/05/2003 - Present
-
Jackson-Croker, Michael Francis
Secretary
07/05/2003 - 13/08/2012
-
Brown, Martha Ellen
Director
07/05/2003 - 06/07/2012
1
Jackson-Croker, Michael Francis
Director
07/05/2003 - 13/08/2012
1

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 HEATHDALE CARE LIMITED

HEATHDALE CARE LIMITED is an(a) Dissolved company incorporated on 06/05/2003 with the registered office located at DUFF & PHELPS LTD, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHDALE CARE LIMITED?

toggle

HEATHDALE CARE LIMITED is currently Dissolved. It was registered on 06/05/2003 and dissolved on 17/06/2016.

Where is HEATHDALE CARE LIMITED located?

toggle

HEATHDALE CARE LIMITED is registered at DUFF & PHELPS LTD, 58 Spring Gardens, Manchester M2 1EW.

What does HEATHDALE CARE LIMITED do?

toggle

HEATHDALE CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for HEATHDALE CARE LIMITED?

toggle

The latest filing was on 17/06/2016: Final Gazette dissolved following liquidation.