Castle Dene
Chester Le Street
County Durham
DH3 4EY
Director Name | Jennifer Dorothy Thompson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Lumley Park House Castle Dene Chester Le Street County Durham DH3 4EY |
Director Name | Ms Linda Ann Wrout |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 1 Rowlandson Terrace Ryhope Road Sunderland Tyne & Wear SR2 7SX |
Director Name | Mrs Sheila Wrout |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Residential Care Home Proprietor |
Correspondence Address | 1 Rowlandson Terrace Ryhope Road Sunderland SR2 7SX |
Secretary Name | Ms Linda Ann Wrout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 1 Rowlandson Terrace Ryhope Road Sunderland Tyne & Wear SR2 7SX |
Secretary Name | Jennifer Dorothy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Lumley Park House Castle Dene Chester Le Street County Durham DH3 4EY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£88,681 |
Cash | £1,308 |
Current Liabilities | £231,959 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2009 | Return of final meeting of creditors (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: howarth clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: c/o kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
16 March 2005 | Appointment of a liquidator (1 page) |
12 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 May 2004 | Notice of discharge of Administration Order (4 pages) |
21 May 2004 | Order of court to wind up (3 pages) |
1 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Notice of result of meeting of creditors (4 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
6 February 2003 | Administration Order (4 pages) |
6 February 2003 | Notice of Administration Order (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 July 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
22 July 1998 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Particulars of mortgage/charge (5 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
1 April 1998 | Return made up to 03/03/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 April 1996 | Return made up to 03/03/96; full list of members
|
22 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 April 1995 | Return made up to 03/03/95; no change of members
|
23 June 1994 | Registered office changed on 23/06/94 from: c/o latham crossley & davis 57A fawcett street sunderland SR1 1SR (1 page) |
2 June 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
5 January 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |