Company NameGable Retirement Homes Limited
Company StatusDissolved
Company Number01336409
CategoryPrivate Limited Company
Incorporation Date28 October 1977(46 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(20 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleHead Of Treasury & Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(20 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(20 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(20 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed30 June 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameKevin Michael Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address102 Regents Park Road
Ground Floor Flat
London
NW1 8UG
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Secretary NameMr Sushilkumar Chandulal Radia
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address9 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressWoodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 May 1996(18 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1996)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(19 years after company formation)
Appointment Duration4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Nurton Hill Road
Wolverhampton
West Midlands
WV6 7HG
Director NameRonald James Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressAckleton Manor
Folley Road Ackleton
Wolverhampton
West Midlands
WV6 7JL
Secretary NameEric Woodhead
NationalityBritish
StatusResigned
Appointed18 November 1996(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Midgley Drive
Sutton Coldfield
West Midlands
B74 2TW
Director NameMr Gerard Bernard Wainwright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(20 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrove
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DP
Wales

Location

Registered AddressBridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999Director's particulars changed (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
9 August 1999Application for striking-off (1 page)
15 June 1999Return made up to 03/05/99; full list of members (33 pages)
10 June 1999Location of register of members (1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 March 1999New director appointed (3 pages)
14 January 1999Location of register of members (1 page)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Director's particulars changed (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page)
18 June 1998Director resigned (1 page)
19 May 1998Return made up to 03/05/98; full list of members (37 pages)
15 May 1998Location of debenture register (1 page)
10 February 1998New director appointed (4 pages)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (8 pages)
10 February 1998New director appointed (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
9 January 1998New director appointed (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: tc house whitechapel way priorslee telford salop TF2 9SP (1 page)
21 May 1997Return made up to 03/05/97; full list of members (12 pages)
23 April 1997Director resigned (1 page)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (14 pages)
6 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
9 December 1996Registered office changed on 09/12/96 from: maple house 2-6 high street potters bar hertfordshire EN6 5QR (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (1 page)
2 December 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
1 June 1996Location of register of members (1 page)
1 June 1996Location of register of directors' interests (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996New secretary appointed (1 page)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 August 1995Full accounts made up to 30 April 1995 (7 pages)