Company NameSt Catherines' Nursing Home (Sheffield) Limited
Company StatusDissolved
Company Number01622431
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJames Patrick Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address17 Kingsley Park Avenue
Sheffield
South Yorkshire
S7 2HG
Secretary NameJames Bernard Cunningham
NationalityBritish
StatusClosed
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressThe Lodge
Lawns Lane, Carr Gate
Wakefield
West Yorkshire
WF2 0QU
Director NameMr John Noel Kelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Lodge
118 Low Moor Lane Woolley
Wakefield
West Yorkshire
WF4 2LW

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£446,102

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
19 January 2006Application for striking-off (1 page)
15 November 2005Restoration by order of the court (5 pages)
15 November 2005Director's particulars changed (1 page)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2002Registered office changed on 03/04/02 from: st. Catherines nursing home 152 burngreave road sheffield south yorkshire S3 9DH (1 page)
14 February 2002Return made up to 21/01/02; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Return made up to 21/01/01; full list of members (6 pages)
7 February 2000Return made up to 21/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 May 1999Return made up to 21/01/99; no change of members
  • 363(287) ‐ Registered office changed on 16/05/99
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 21/01/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
5 February 1997Return made up to 21/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
10 July 1996Director resigned (1 page)
22 September 1995Full accounts made up to 31 March 1995 (15 pages)
20 January 1995Full accounts made up to 31 March 1994 (13 pages)
9 August 1993Full accounts made up to 31 March 1993 (13 pages)
25 June 1992Full accounts made up to 31 March 1992 (13 pages)
31 July 1991Full accounts made up to 31 March 1991 (12 pages)
4 February 1991Full accounts made up to 31 March 1990 (12 pages)
29 January 1990Full accounts made up to 31 March 1989 (12 pages)
16 March 1989Accounts made up to 31 March 1988 (12 pages)
7 April 1988Accounts made up to 31 March 1987 (6 pages)
12 January 1987Accounts made up to 31 March 1986 (5 pages)
31 January 1986Accounts made up to 31 March 1985 (5 pages)
9 January 1985Accounts made up to 31 March 1984 (4 pages)