Company NameMount Nursing Home Limited(The)
Company StatusDissolved
Company Number01827321
CategoryPrivate Limited Company
Incorporation Date25 June 1984(39 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Alan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address100 Acre Farm
Pottery Lane Strensall
York
North Yorkshire
YO32 5TW
Director NameSusan Margaret Caroline Whitaker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 13 January 2004)
RoleState Registered Nurse
Correspondence Address100 Acre Farm
Pottery Lane Strensall
York
North Yorkshire
YO32 5TW
Secretary NameSusan Margaret Caroline Whitaker
NationalityBritish
StatusClosed
Appointed15 February 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address100 Acre Farm
Pottery Lane Strensall
York
North Yorkshire
YO32 5TW

Location

Registered AddressLeslie Bray And Co
23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£100
Current Liabilities£190

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
14 July 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 June 2003Resolutions
  • RES13 ‐ Dividend of £52274 19/05/03
(1 page)
24 February 2003Return made up to 15/02/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 February 2002Return made up to 15/02/02; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 188/190 mount vale york north yorkshire YO24 1DL (1 page)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2001Resolutions
  • RES13 ‐ Final dividend 02/05/01
(3 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Return made up to 15/02/01; full list of members (7 pages)
15 March 2000Return made up to 15/02/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/99
(4 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1998Return made up to 15/02/98; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)