Company NameCaenby Nursing Home Limited
DirectorsEdward Staniforth and Lesley Anne Staniforth
Company StatusDissolved
Company Number02401999
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 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 NameEdward Staniforth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Planning Consultant
Correspondence AddressEight Acres Caenby Road
Caenby
Market Rasen
Lincolnshire
LN8 2EJ
Director NameLesley Anne Staniforth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleDirectors
Correspondence AddressEight Acres Caenby Road
Caenby
Market Rasen
Lincolnshire
LN8 2EJ
Secretary NameMs Kerry Anne Staniforth
NationalityBritish
StatusCurrent
Appointed12 February 1993(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressFlat 3b
Traport Street
London
Sw6
Secretary NameMrs Jane Mary Clare Baxter
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address21 Brighowgate
Grimsby
South Humberside
DN32 0QL

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,699
Cash£618
Current Liabilities£129,763

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Completion of winding up (1 page)
11 January 2001Order of court to wind up (3 pages)
28 September 2000Receiver's abstract of receipts and payments (2 pages)
27 September 2000Receiver ceasing to act (2 pages)
20 April 2000Receiver's abstract of receipts and payments (3 pages)
23 June 1999Administrative Receiver's report (9 pages)
26 April 1999Registered office changed on 26/04/99 from: caenby nursing home caenby lincolnshire LE2 3ET (1 page)
1 April 1999Appointment of receiver/manager (1 page)
13 November 1998Accounts for a small company made up to 31 July 1997 (8 pages)
13 August 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1997Full accounts made up to 31 July 1996 (13 pages)
5 August 1996Return made up to 07/07/96; no change of members (4 pages)
15 December 1995Full accounts made up to 31 July 1995 (13 pages)
2 August 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (13 pages)
11 August 1989Particulars of mortgage/charge (3 pages)