Company NameHadleigh's Retirement Homes (North West) Limited
DirectorMark Andrew Neal
Company StatusDissolved
Company Number02950710
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameSpeed 4461 Limited

Directors

Director NameMark Andrew Neal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleMarketing Director
Correspondence Address48 Amberley Drive
Goring By Sea
West Sussex
BN12 4QH
Secretary NameBernard George Letch
NationalityBritish
StatusCurrent
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address2 Dunstan Close
Chichester
Essex
PO19 4NZ
Director NameAnthony Ernest Leach
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address16 Sheppard Road
Basingstoke
Hampshire
RG21 3HS
Director NameBernard George Letch
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 1995)
RoleCompany Director
Correspondence Address2 Dunstan Close
Chichester
Essex
PO19 4NZ
Director NameDerek Charles Loynton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 September 1994)
RoleRegional Md
Correspondence AddressBrook Farm Gresty Lane
Shavington
Crewe
Cheshire
CW2 5DD
Director NameReginald Oliver Wakeley Neal
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1995)
RoleFranchise Director
Correspondence Address5 Rye Close
Worthing
West Sussex
BN11 5EG
Director NameMalcolm Dunscombe Vernon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 week, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1995)
RoleMarketing Director
Correspondence Address37 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 1997Liquidators statement of receipts and payments (6 pages)
6 June 1997Liquidators statement of receipts and payments (6 pages)
11 December 1996Liquidators statement of receipts and payments (6 pages)
3 November 1996Registered office changed on 03/11/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
29 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 November 1995Appointment of a voluntary liquidator (2 pages)
12 May 1995Director resigned (2 pages)