Company NameSt Jude's Care Home Ltd
Company StatusDissolved
Company Number04818773
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 1 month ago)
Previous NameValleymoor Trading Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameElaine Anne Stephens
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(5 months after company formation)
Appointment Duration9 years, 10 months (closed 15 October 2013)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address41 Woodley Grove
Ormesby
Middlesbrough
TS7 9HU
Secretary NamePauline Pirrie
NationalityBritish
StatusResigned
Appointed02 December 2003(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleBook Keeper
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address22 Breckon Hill Road
Middlesbrough
TS4 2DR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Elaine Stephens
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 2 July 2008 with a full list of shareholders (11 pages)
29 October 2012Total exemption full accounts made up to 31 July 2007 (8 pages)
29 October 2012Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
29 October 2012Annual return made up to 2 July 2010 with a full list of shareholders (16 pages)
29 October 2012Total exemption full accounts made up to 31 July 2010 (9 pages)
29 October 2012Total exemption full accounts made up to 31 July 2009 (8 pages)
29 October 2012Annual return made up to 2 July 2008 with a full list of shareholders (11 pages)
29 October 2012Total exemption full accounts made up to 31 July 2009 (8 pages)
29 October 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(14 pages)
29 October 2012Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
29 October 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(14 pages)
29 October 2012Total exemption full accounts made up to 31 July 2008 (7 pages)
29 October 2012Total exemption full accounts made up to 31 July 2006 (8 pages)
29 October 2012Annual return made up to 2 July 2010 with a full list of shareholders (16 pages)
29 October 2012Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
29 October 2012Total exemption full accounts made up to 31 July 2006 (8 pages)
29 October 2012Annual return made up to 2 July 2010 with a full list of shareholders (16 pages)
29 October 2012Total exemption full accounts made up to 31 July 2007 (8 pages)
29 October 2012Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 2 July 2008 with a full list of shareholders (11 pages)
29 October 2012Termination of appointment of Pauline Pirrie as a secretary (1 page)
29 October 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
29 October 2012Total exemption full accounts made up to 31 July 2008 (7 pages)
29 October 2012Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
29 October 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
29 October 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(14 pages)
29 October 2012Termination of appointment of Pauline Pirrie as a secretary on 1 July 2008 (1 page)
29 October 2012Total exemption full accounts made up to 31 July 2010 (9 pages)
25 October 2012Administrative restoration application (3 pages)
25 October 2012Administrative restoration application (3 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Return made up to 02/07/07; full list of members (6 pages)
24 July 2007Return made up to 02/07/07; full list of members (6 pages)
17 August 2006Return made up to 02/07/06; full list of members (6 pages)
17 August 2006Return made up to 02/07/06; full list of members (6 pages)
24 November 2005Return made up to 21/09/05; no change of members (4 pages)
24 November 2005Return made up to 21/09/05; no change of members (4 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
14 September 2004Return made up to 02/07/04; full list of members (6 pages)
14 September 2004Return made up to 02/07/04; full list of members (6 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 18 staindrop drive acklam middlesborough TS5 8NX (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
5 December 2003Company name changed valleymoor trading LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed valleymoor trading LIMITED\certificate issued on 05/12/03 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
16 July 2003Director resigned (1 page)
2 July 2003Incorporation (6 pages)
2 July 2003Incorporation (6 pages)