HENWICK GRANGE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

HENWICK GRANGE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924057

Incorporation date

10/02/2000

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 10/02/2000)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon30/08/2012
Notice of completion of voluntary arrangement
dot icon16/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon16/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon21/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon12/04/2010
Full accounts made up to 2009-09-27
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon17/02/2009
Return made up to 11/02/09; full list of members
dot icon08/02/2009
Resolutions
dot icon14/01/2009
Director appointed william james buchan
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon04/09/2008
Resolutions
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon08/05/2008
Resolutions
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2008
Registered office changed on 24/04/2008 from windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon23/04/2008
Secretary appointed william david mcleish
dot icon23/04/2008
Director appointed john murphy
dot icon23/04/2008
Director appointed jason lock
dot icon23/04/2008
Director appointed william colvin
dot icon23/04/2008
Appointment Terminated Director and Secretary margaret jones
dot icon23/04/2008
Appointment Terminated Director derek jones
dot icon03/03/2008
Return made up to 11/02/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/02/2008
Capitals not rolled up
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 11/02/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 11/02/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 11/02/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon23/02/2004
Return made up to 11/02/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/11/2003
Particulars of mortgage/charge
dot icon19/02/2003
Return made up to 11/02/03; full list of members
dot icon19/02/2003
Secretary's particulars changed;director's particulars changed
dot icon14/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/02/2002
Return made up to 11/02/02; full list of members
dot icon30/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 11/02/01; full list of members
dot icon24/07/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon24/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Certificate of re-registration from Unlimited to Limited
dot icon20/03/2000
Re-registration of Memorandum and Articles
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Application for reregistration from UNLTD to LTD
dot icon17/03/2000
Particulars of mortgage/charge
dot icon20/02/2000
Secretary resigned
dot icon20/02/2000
Director resigned
dot icon20/02/2000
New secretary appointed;new director appointed
dot icon20/02/2000
New director appointed
dot icon10/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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
Buchan, William James
Director
31/12/2008 - 14/11/2011
158
WATERLOW NOMINEES LIMITED
Nominee Director
10/02/2000 - 10/02/2000
36021
Taylor, Stephen Jonathan
Director
25/10/2011 - Present
151
Foulkes, Kamma
Director
02/07/2008 - 30/12/2009
153
Smith, David Andrew
Director
10/11/2009 - 10/11/2009
189

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 HENWICK GRANGE NURSING HOME LIMITED

HENWICK GRANGE NURSING HOME LIMITED is an(a) Dissolved company incorporated on 10/02/2000 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. 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 HENWICK GRANGE NURSING HOME LIMITED?

toggle

HENWICK GRANGE NURSING HOME LIMITED is currently Dissolved. It was registered on 10/02/2000 and dissolved on 25/02/2013.

Where is HENWICK GRANGE NURSING HOME LIMITED located?

toggle

HENWICK GRANGE NURSING HOME LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does HENWICK GRANGE NURSING HOME LIMITED do?

toggle

HENWICK GRANGE NURSING HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HENWICK GRANGE NURSING HOME LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.