SOUTHERN CROSS CARE LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04746571

Incorporation date

27/04/2003

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 27/04/2003)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
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 icon08/10/2012
Appointment of Mr David Charles Lovett as a director on 2012-08-31
dot icon08/10/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-31
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon04/11/2011
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 icon12/09/2011
Full accounts made up to 2010-09-30
dot icon10/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon03/02/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/03/2010
Full accounts made up to 2009-09-27
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon06/01/2010
Appointment of 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 icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes 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 icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon15/01/2009
Director appointed william james buchan
dot icon12/11/2008
Resolutions
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Appointment Terminated Director john murphy
dot icon19/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon22/06/2008
Full accounts made up to 2007-09-30
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon03/03/2008
Director appointed mr jason lock
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon26/06/2007
Full accounts made up to 2006-10-01
dot icon18/06/2007
Particulars of mortgage/charge
dot icon09/04/2007
Return made up to 31/03/07; full list of members
dot icon13/08/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon19/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon04/06/2006
Director resigned
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking surrey GU21 5BH
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon20/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon10/08/2005
Resolutions
dot icon14/06/2005
New director appointed
dot icon09/06/2005
Certificate of change of name
dot icon16/05/2005
Return made up to 31/03/05; full list of members
dot icon04/05/2005
Director resigned
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Certificate of re-registration from Public Limited Company to Private
dot icon06/04/2005
Re-registration of Memorandum and Articles
dot icon06/04/2005
Application for reregistration from PLC to private
dot icon06/04/2005
Resolutions
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon09/01/2005
Full accounts made up to 2004-09-30
dot icon22/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon02/11/2003
Certificate of authorisation to commence business and borrow
dot icon02/11/2003
Application to commence business
dot icon12/10/2003
New director appointed
dot icon05/10/2003
Ad 26/09/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/10/2003
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
Director resigned
dot icon04/10/2003
Secretary resigned;director resigned
dot icon04/10/2003
Registered office changed on 05/10/03 from: holland court the close norwich norfolk NR1 4DX
dot icon27/04/2003
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
26/09/2003 - 30/09/2008
263
Colvin, William
Director
01/01/2008 - 08/10/2008
241
Colvin, William
Director
01/06/2005 - 05/06/2006
241

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 SOUTHERN CROSS CARE LIMITED

SOUTHERN CROSS CARE LIMITED is an(a) Dissolved company incorporated on 27/04/2003 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 SOUTHERN CROSS CARE LIMITED?

toggle

SOUTHERN CROSS CARE LIMITED is currently Dissolved. It was registered on 27/04/2003 and dissolved on 04/03/2013.

Where is SOUTHERN CROSS CARE LIMITED located?

toggle

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

What does SOUTHERN CROSS CARE LIMITED do?

toggle

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

What is the latest filing for SOUTHERN CROSS CARE LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.