Company NameAlwoodleigh Care Homes Limited
Company StatusDissolved
Company Number02907069
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 months ago)
Dissolution Date15 December 1998 (25 years, 4 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 NameLeonila Waters
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 December 1998)
RoleResidential Care Manager
Correspondence AddressWhyte Gates New Hey Road
Fixby
Huddersfield
HD2 2EA
Director NameNorman Lionel Waters
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 December 1998)
RoleResidential Care Manager
Correspondence AddressWhyte Gates New Hey Road
Huddersfield
West Yorkshire
WD2 2LA
Secretary NameLeonila Waters
NationalityBritish
StatusClosed
Appointed13 April 1994(1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 December 1998)
RoleResidential Care Manager
Correspondence AddressWhyte Gates New Hey Road
Fixby
Huddersfield
HD2 2EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWhyte Gates
New Hey Road
Ainley Top Fixby
Huddersfield
HD2 2EA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
30 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
30 June 1998Accounts for a small company made up to 30 April 1997 (3 pages)
31 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 April 1996Return made up to 10/03/96; no change of members
  • 363(287) ‐ Registered office changed on 25/04/96
(4 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 bryan road huddersfield west yorkshire HD2 2AL (1 page)
1 June 1995Return made up to 10/03/95; full list of members (6 pages)