SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762703

Incorporation date

28/04/1999

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 28/04/1999)
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 icon02/09/2012
Notice of completion of voluntary arrangement
dot icon17/08/2012
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 icon03/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon15/11/2011
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 icon12/09/2011
Full accounts made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
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 icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon12/04/2010
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 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 icon22/12/2009
Termination of appointment of Janette Malham as a director
dot icon20/12/2009
Termination of appointment of Mary Preston 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 Mary Preston on 2009-10-27
dot icon29/10/2009
Director's details changed for Janette Malham 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 icon31/08/2009
Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon04/05/2009
Return made up to 29/04/09; full list of members
dot icon15/01/2009
Director appointed william james buchan
dot icon11/12/2008
Appointment Terminated Director ann heaps
dot icon12/11/2008
Resolutions
dot icon30/10/2008
Director appointed mary preston
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Appointment Terminated Director john murphy
dot icon19/08/2008
Director appointed richard neil midmer
dot 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 icon05/05/2008
Return made up to 29/04/08; full list of members
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon22/05/2007
Full accounts made up to 2006-10-01
dot icon14/05/2007
Return made up to 29/04/07; full list of members
dot icon30/08/2006
Director resigned
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon01/05/2006
Return made up to 29/04/06; full list of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon14/02/2006
New director appointed
dot icon10/08/2005
Resolutions
dot icon02/05/2005
Return made up to 29/04/05; full list of members
dot icon08/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/03/2005
New director appointed
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
Full accounts made up to 2004-03-27
dot icon06/05/2004
Return made up to 29/04/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon19/04/2004
Director's particulars changed
dot icon26/11/2003
Full accounts made up to 2003-03-29
dot icon11/09/2003
Director's particulars changed
dot icon06/05/2003
Return made up to 29/04/03; full list of members
dot icon06/05/2003
Registered office changed on 07/05/03
dot icon15/12/2002
New director appointed
dot icon02/12/2002
Director's particulars changed
dot icon01/09/2002
Auditor's resignation
dot icon27/08/2002
Registered office changed on 28/08/02 from: 11 sheet street windsor berkshire SL4 1BN
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Resolutions
dot icon27/06/2002
Full accounts made up to 2002-03-30
dot icon29/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Memorandum and Articles of Association
dot icon24/04/2002
Resolutions
dot icon18/04/2002
Return made up to 29/04/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon20/01/2002
New director appointed
dot icon26/12/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 29/04/01; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon07/08/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-03-25
dot icon19/01/2001
Secretary resigned;director resigned
dot icon19/01/2001
New secretary appointed;new director appointed
dot icon14/11/2000
New director appointed
dot icon01/05/2000
Secretary's particulars changed;director's particulars changed
dot icon01/05/2000
Return made up to 29/04/00; full list of members
dot icon01/05/2000
Director's particulars changed
dot icon28/06/1999
Particulars of mortgage/charge
dot icon09/06/1999
Memorandum and Articles of Association
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Secretary resigned;director resigned
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Registered office changed on 04/06/99 from: eversheds holland court, the close norwich norfolk NR1 4DX
dot icon03/06/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon09/05/1999
Certificate of change of name
dot icon28/04/1999
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Rutter, Christopher
Director
17/12/2000 - 31/08/2006
108
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
11/02/2005 - 30/09/2008
264
Colvin, William
Director
01/01/2008 - 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 SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED

SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED is an(a) Dissolved company incorporated on 28/04/1999 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 SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED?

toggle

SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 25/02/2013.

Where is SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED located?

toggle

SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED do?

toggle

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

What is the latest filing for SOUTHERN CROSS HEALTHCARE (CHESHIRE) LIMITED?

toggle

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