SOUTHERN CROSS HEALTHCARE (CLYDE) LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS HEALTHCARE (CLYDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02302277

Incorporation date

04/10/1988

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 04/10/1988)
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 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 icon20/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon12/09/2011
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 icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon23/05/2010
Resolutions
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 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 icon05/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon22/12/2009
Termination of appointment of Janette Malham as a director
dot icon22/12/2009
Termination of appointment of Michael Macintosh as a director
dot icon30/10/2009
Director's details changed for Kamma Foulkes 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 Mr Michael Macintosh on 2009-10-27
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 William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon21/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
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 icon23/04/2009
Director appointed michael macintosh
dot icon23/04/2009
Appointment Terminated Director pauline mckeever
dot icon15/01/2009
Director appointed william james buchan
dot icon12/11/2008
Resolutions
dot icon22/10/2008
Return made up to 17/10/08; full list of members
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
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 6
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon17/04/2008
Full accounts made up to 2007-09-30
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 12
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 icon01/11/2007
Return made up to 17/10/07; full list of members
dot icon21/08/2007
New director appointed
dot icon18/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Full accounts made up to 2006-10-01
dot icon31/10/2006
Return made up to 17/10/06; full list of members
dot icon30/08/2006
Director resigned
dot icon19/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
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 icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon10/08/2005
Resolutions
dot icon14/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/03/2005
New director appointed
dot icon24/10/2004
Return made up to 17/10/04; full list of members
dot icon24/10/2004
Registered office changed on 25/10/04
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Accounts made up to 2004-03-27
dot icon14/07/2004
Certificate of change of name
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director's particulars changed
dot icon26/11/2003
Accounts made up to 2003-03-29
dot icon29/10/2003
Return made up to 17/10/03; full list of members
dot icon29/10/2003
Registered office changed on 30/10/03
dot icon11/09/2003
Director's particulars changed
dot icon15/12/2002
New director appointed
dot icon01/12/2002
Director's particulars changed
dot icon05/11/2002
Return made up to 17/10/02; full list of members
dot icon02/09/2002
Particulars of mortgage/charge
dot icon01/09/2002
Auditor's resignation
dot icon27/08/2002
Memorandum and Articles of Association
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Registered office changed on 28/08/02 from: park house 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 icon13/07/2002
Accounts made up to 2002-03-31
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Resolutions
dot icon10/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN
dot icon21/02/2002
New director appointed
dot icon19/02/2002
Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Secretary resigned;director resigned
dot icon19/02/2002
Director resigned
dot icon07/01/2002
Declaration of satisfaction of mortgage/charge
dot icon07/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Return made up to 17/10/01; full list of members
dot icon04/10/2001
Accounts made up to 2001-03-31
dot icon21/11/2000
Return made up to 17/10/00; full list of members
dot icon01/11/2000
Accounts made up to 2000-03-31
dot icon03/01/2000
Accounts made up to 1999-03-31
dot icon24/11/1999
Return made up to 17/10/99; full list of members
dot icon30/11/1998
Accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 17/10/98; no change of members
dot icon21/01/1998
Accounts made up to 1997-03-31
dot icon06/01/1998
New director appointed
dot icon04/11/1997
Return made up to 17/10/97; no change of members
dot icon27/10/1996
Return made up to 17/10/96; full list of members
dot icon10/06/1996
Accounts made up to 1996-03-31
dot icon22/10/1995
Return made up to 17/10/95; no change of members
dot icon06/08/1995
Accounts made up to 1995-03-31
dot icon23/07/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon01/11/1994
Registered office changed on 02/11/94 from: c/o church & co 1 victoria embankment trent bridge nottingham NG2 2JY
dot icon20/10/1994
Return made up to 17/10/94; full list of members
dot icon20/10/1994
Director resigned
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1993
Return made up to 17/10/93; no change of members
dot icon08/09/1993
Particulars of mortgage/charge
dot icon28/08/1993
Accounts for a small company made up to 1993-03-31
dot icon28/08/1993
Director's particulars changed
dot icon30/01/1993
Director resigned
dot icon30/01/1993
Director resigned
dot icon30/01/1993
Director resigned
dot icon30/01/1993
Director resigned
dot icon13/12/1992
Accounts for a small company made up to 1992-03-29
dot icon02/11/1992
Return made up to 17/10/92; full list of members
dot icon28/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Accounts for a small company made up to 1991-03-31
dot icon11/11/1991
Return made up to 17/10/91; full list of members
dot icon12/11/1990
Accounts for a small company made up to 1990-03-31
dot icon12/11/1990
Return made up to 17/10/90; full list of members
dot icon03/09/1990
Particulars of mortgage/charge
dot icon30/07/1990
Ad 29/06/90--------- £ si 14360@1=14360 £ ic 133137/147497
dot icon28/06/1990
Registered office changed on 29/06/90 from: 1 victoria embankment trent bridge nottingham NG2 2JY
dot icon11/06/1990
New director appointed
dot icon08/04/1990
Return made up to 22/03/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1990
Director resigned
dot icon29/01/1990
New director appointed
dot icon29/01/1990
Ad 15/06/89--------- £ si 7000@1=7000 £ ic 126137/133137
dot icon06/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Memorandum and Articles of Association
dot icon07/11/1989
Ad 01/11/89--------- £ si 4000@1=4000 £ ic 122137/126137
dot icon04/10/1989
Wd 02/10/89 ad 27/09/89--------- premium £ si 6667@1=6667 £ ic 115470/122137
dot icon10/09/1989
Wd 07/09/89 ad 25/08/89--------- premium £ si 667@1=667 £ ic 114803/115470
dot icon10/08/1989
Particulars of mortgage/charge
dot icon20/04/1989
Wd 13/04/89 ad 08/09/88-02/04/89 £ si 114800@1=114800 £ ic 3/114803
dot icon16/03/1989
Registered office changed on 17/03/89 from: 154 loughborough road west bridgford nottingham NG2 7JE
dot icon16/03/1989
Accounting reference date notified as 31/03
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Resolutions
dot icon20/01/1989
Particulars of mortgage/charge
dot icon04/10/1988
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Murphy, John
Director
11/02/2005 - 30/09/2008
264
Colvin, William
Director
01/01/2008 - 08/10/2008
242
Midmer, Richard Neil
Director
07/08/2008 - 31/12/2010
217
Taylor, Stephen Jonathan
Director
26/10/2011 - Present
151

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 (CLYDE) LIMITED

SOUTHERN CROSS HEALTHCARE (CLYDE) LIMITED is an(a) Dissolved company incorporated on 04/10/1988 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 (CLYDE) LIMITED?

toggle

SOUTHERN CROSS HEALTHCARE (CLYDE) LIMITED is currently Dissolved. It was registered on 04/10/1988 and dissolved on 25/02/2013.

Where is SOUTHERN CROSS HEALTHCARE (CLYDE) LIMITED located?

toggle

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

What does SOUTHERN CROSS HEALTHCARE (CLYDE) LIMITED do?

toggle

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

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

toggle

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