Pewitt Lane
Tibshelf
Derbyshire
DE55 5LZ
Director Name | Barbara White |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(3 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 29 July 2010) |
Role | Nurse |
Correspondence Address | Nethermoor House Pewitt Lane Tibshelf Alfreton Derbyshire DE55 5LZ |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(7 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Barbara White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years after company formation) |
Appointment Duration | 4 years (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Nethermoor House Pewitt Lane Tibshelf Alfreton Derbyshire DE55 5LZ |
Director Name | Mr Stephen John Richards |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 174 Rivermead Court Ranelagh Gardens London SW6 3SF |
Director Name | Beryl Thompson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2000) |
Role | Financial Controller |
Correspondence Address | 2 The Paddocks Sandiacre Nottingham NG10 5HQ |
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 25 August 1998) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Roy Lawrence Hawkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Flat 3 3/4 52 Brookhouse Road Barnt Green Birmingham B45 8JS |
Director Name | Dr Talal Fouad Stephan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2003) |
Role | Consultant Physician |
Correspondence Address | Cornerstone Lodge Papplewick Main Street Nottingham Nottinghamshire NG15 8FD |
Director Name | James Stocks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2001) |
Role | Psychologist |
Correspondence Address | Homestead Farm Alfreton Road, Newton Alfreton Derbyshire DE55 5TP |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £3,004,447 |
Net Worth | £343,112 |
Cash | £13,720 |
Current Liabilities | £2,047,164 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
29 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2010 | Final Gazette dissolved following liquidation (1 page) |
29 April 2010 | Notice of final account prior to dissolution (1 page) |
29 April 2010 | Return of final meeting of creditors (1 page) |
27 October 2007 | C/O replacement of liquidator (8 pages) |
27 October 2007 | C/O replacement of liquidator (8 pages) |
27 October 2007 | Appointment of a liquidator (1 page) |
27 October 2007 | Appointment of a liquidator (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 city square leeds lancashire LS1 2DP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 city square leeds lancashire LS1 2DP (1 page) |
25 May 2006 | Order of court to wind up (3 pages) |
25 May 2006 | Order of court to wind up (3 pages) |
19 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 April 2006 | Appointment of a liquidator (1 page) |
12 April 2006 | Appointment of a liquidator (1 page) |
10 April 2006 | Order of court to wind up (3 pages) |
10 April 2006 | Order of court to wind up (3 pages) |
20 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2003 | Notice of result of meeting of creditors (10 pages) |
6 August 2003 | Notice of result of meeting of creditors (10 pages) |
30 June 2003 | Statement of administrator's proposal (26 pages) |
30 June 2003 | Statement of administrator's proposal (26 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 1A manner court manners avenue ilkeston derbyshire DE7 8EF (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 1A manner court manners avenue ilkeston derbyshire DE7 8EF (1 page) |
24 April 2003 | Administration Order (3 pages) |
24 April 2003 | Administration Order (3 pages) |
16 April 2003 | Administration Order (2 pages) |
16 April 2003 | Administration Order (2 pages) |
15 April 2003 | Notice of Administration Order (1 page) |
15 April 2003 | Notice of Administration Order (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
11 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
11 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
15 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
15 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 27/09/01; full list of members
|
11 April 2002 | Return made up to 27/09/01; full list of members (7 pages) |
2 January 2002 | Auditor's resignation (1 page) |
2 January 2002 | Accounts for a medium company made up to 28 February 2001 (14 pages) |
2 January 2002 | Accounts for a medium company made up to 28 February 2001 (14 pages) |
2 January 2002 | Auditor's resignation (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: no 1 riding house street london W1A 3AS (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: no 1 riding house street london W1A 3AS (1 page) |
21 August 2001 | Full accounts made up to 28 February 2000 (15 pages) |
21 August 2001 | Full accounts made up to 28 February 2000 (15 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
26 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
30 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (14 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (14 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: russell square house 10-12 russell square london WC1 5LF (1 page) |
2 October 1996 | Return made up to 27/09/96; full list of members (4 pages) |
2 October 1996 | Return made up to 27/09/96; full list of members (4 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: russell square house 10-12 russell square london WC1 5LF (1 page) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 27/09/95; full list of members (5 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 9B accommodation road london NW11 8ED (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 9B accommodation road london NW11 8ED (1 page) |
13 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
30 August 1995 | Full accounts made up to 28 February 1995 (15 pages) |
30 August 1995 | Full accounts made up to 28 February 1995 (15 pages) |
23 February 1995 | Particulars of mortgage/charge (6 pages) |
23 February 1995 | Particulars of mortgage/charge (6 pages) |
21 February 1995 | Particulars of mortgage/charge (3 pages) |
21 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
4 December 1991 | Company name changed eastwood care homes LIMITED\certificate issued on 05/12/91 (2 pages) |
4 December 1991 | Company name changed eastwood care homes LIMITED\certificate issued on 05/12/91 (2 pages) |
3 May 1991 | Particulars of mortgage/charge (5 pages) |
3 May 1991 | Particulars of mortgage/charge (5 pages) |
1 May 1991 | Memorandum and Articles of Association (11 pages) |
1 May 1991 | Memorandum and Articles of Association (11 pages) |
14 November 1990 | Particulars of mortgage/charge (4 pages) |
14 November 1990 | Particulars of mortgage/charge (4 pages) |
2 August 1990 | Particulars of mortgage/charge (5 pages) |
2 August 1990 | Particulars of mortgage/charge (5 pages) |