Company NameNorwich Healthcare Limited
Company StatusDissolved
Company Number05414357
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date19 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJinu Thomas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed26 April 2005(3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 19 April 2011)
RoleCompany Director
Correspondence Address8 Victoria Road
Slough
Berkshire
SL2 5ND
Secretary NameMiss Jinu Thomas
NationalityIndian
StatusClosed
Appointed26 February 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 19 April 2011)
RoleCompany Director
Correspondence AddressMarble Arch Tower 55 Bryanston Street
London
W1H 7AJ
Director NameVinita Chaurasia
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2005(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address8 Victoria Road
Slough
Berkshire
SL2 5ND
Secretary NameJinu Thomas
NationalityIndian
StatusResigned
Appointed26 April 2005(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2007)
RoleCompany Director
Correspondence Address8 Victoria Road
Slough
Berkshire
SL2 5ND
Director NameNautam Gosai
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2006(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2009)
RoleCompany Director
Correspondence Address8 Victoria Road
Slough
Berkshire
SL2 5ND
Director NameElizabeth Hatfield
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2009)
RoleManager
Correspondence AddressKardomah House
1 Woodthorne Avenue
Derby
Derbyshire
DE24 9FJ
Secretary NameMs Elizabeth Kabiro
NationalityBritish
StatusResigned
Appointed06 October 2007(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 February 2008)
RoleSecretary
Correspondence Address20 Gwent Court Rotherhithe Street
London
SE16 5SW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressPricewaterhouse Coopers Llp
Benson 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 Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,942
Net Worth£1,404
Cash£1,133
Current Liabilities£3,410

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 April 2011Final Gazette dissolved following liquidation (1 page)
19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2011Administrator's progress report to 11 January 2011 (14 pages)
19 January 2011Notice of move from Administration to Dissolution (14 pages)
19 January 2011Administrator's progress report to 11 January 2011 (14 pages)
19 January 2011Notice of move from Administration to Dissolution on 11 January 2011 (14 pages)
27 August 2010Administrator's progress report to 13 July 2010 (14 pages)
27 August 2010Administrator's progress report to 13 July 2010 (14 pages)
12 July 2010Notice of extension of period of Administration (1 page)
12 July 2010Notice of extension of period of Administration (1 page)
17 February 2010Administrator's progress report to 13 January 2010 (8 pages)
17 February 2010Administrator's progress report to 13 January 2010 (8 pages)
14 September 2009Statement of administrator's proposal (21 pages)
14 September 2009Statement of administrator's proposal (21 pages)
13 August 2009Appointment terminated director nautam gosai (1 page)
13 August 2009Appointment Terminated Director nautam gosai (1 page)
22 July 2009Registered office changed on 22/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page)
22 July 2009Registered office changed on 22/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page)
17 July 2009Appointment of an administrator (1 page)
17 July 2009Appointment of an administrator (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 05/04/09; full list of members (3 pages)
26 June 2009Return made up to 05/04/09; full list of members (3 pages)
10 April 2009Compulsory strike-off action has been suspended (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009Appointment Terminated Director elizabeth hatfield (2 pages)
31 March 2009Appointment terminated director elizabeth hatfield (2 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Return made up to 05/04/08; full list of members (4 pages)
18 September 2008Appointment Terminated Director vinita chaurasia (1 page)
18 September 2008Appointment terminated director vinita chaurasia (1 page)
18 September 2008Return made up to 05/04/08; full list of members (4 pages)
28 February 2008Secretary appointed miss jinu thomas (1 page)
28 February 2008Secretary appointed miss jinu thomas (1 page)
26 February 2008Appointment terminated secretary elizabeth kabiro (1 page)
26 February 2008Appointment Terminated Secretary elizabeth kabiro (1 page)
2 November 2007Particulars of mortgage/charge (9 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
25 October 2007Particulars of mortgage/charge (9 pages)
25 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
4 September 2007Particulars of mortgage/charge (9 pages)
4 September 2007Particulars of mortgage/charge (9 pages)
6 August 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
6 August 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
17 May 2007Return made up to 05/04/07; full list of members (2 pages)
17 May 2007Return made up to 05/04/07; full list of members (2 pages)
9 September 2006Particulars of mortgage/charge (9 pages)
9 September 2006Particulars of mortgage/charge (9 pages)
8 August 2006Return made up to 05/04/06; full list of members (7 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Return made up to 05/04/06; full list of members (7 pages)
3 May 2005New director appointed (1 page)
3 May 2005New secretary appointed;new director appointed (1 page)
3 May 2005New secretary appointed;new director appointed (1 page)
3 May 2005New director appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (16 pages)
5 April 2005Incorporation (16 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)