West Kirby
Wirral
CH48 4EQ
Wales
Director Name | Mr Barry Kay Holland |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 18 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brookfield Nursing Home Gramge Road West Kirby Wirral CH48 4EQ Wales |
Director Name | Dr Ann Elizabeth Alice Snowden |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 18 June 2013) |
Role | General Practitioner |
Correspondence Address | Brookfield Nursing Home Grange Road West Kirby Wirral CH48 4EQ Wales |
Secretary Name | Donna Elaine Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | Brookfield Nursing Home Grange Road West Kirby Wirral CH48 4EQ Wales |
Director Name | Arthur Michael Lerman |
---|---|
Date of Birth | April 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Meols Drive Hoylake Wirral Merseyside L47 4AE |
Director Name | Gertrude Youatt |
---|---|
Date of Birth | March 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1991) |
Role | RGN |
Correspondence Address | Quarry Bank Wood Lane Parkgate South Wirral Merseyside L64 6QY |
Secretary Name | Sheila Catherine Tinkler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 12 Greenhow Avenue West Kirby Wirral Merseyside CH48 5EL Wales |
Director Name | Mrs Ida Lerman |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 31 Meols Drive Hoylake Wirral Merseyside CH47 4AE Wales |
Registered Address | Brookfield Nursing Home Grange Road West Kieby Wirral CH48 4EQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
9.1k at £1 | Brookfield Care (West Kirby) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,934 |
Cash | £35,495 |
Current Liabilities | £199,561 |
Latest Accounts | 31 May 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Application to strike the company off the register (3 pages) |
23 July 2012 | Restoration by order of the court (3 pages) |
23 July 2012 | Restoration by order of the court (3 pages) |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 November 2009 | Director's details changed for Noel James Fagan on 1 October 2009 (3 pages) |
10 November 2009 | Register(s) moved to registered office address (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (2 pages) |
10 November 2009 | Director's details changed for Noel James Fagan on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Noel James Fagan on 1 October 2009 (3 pages) |
10 November 2009 | Register(s) moved to registered office address (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
23 October 2009 | Secretary's details changed for Donna Elaine Lewis on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Dr Ann Elizabeth Alice Snowden on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Barry Kay Holland on 1 October 2009 (3 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
23 October 2009 | Secretary's details changed for Donna Elaine Lewis on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Dr Ann Elizabeth Alice Snowden on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Barry Kay Holland on 1 October 2009 (3 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
23 October 2009 | Secretary's details changed for Donna Elaine Lewis on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Dr Ann Elizabeth Alice Snowden on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Barry Kay Holland on 1 October 2009 (3 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Registered office address changed from 2/4 Hoscote Park West Kirby Cheshire CH48 0QW on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 2/4 Hoscote Park West Kirby Cheshire CH48 0QW on 21 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
11 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 September 2003 | Return made up to 05/10/03; full list of members (7 pages) |
26 September 2003 | Return made up to 05/10/03; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
12 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
27 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
16 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
12 July 2002 | Company name changed brookfield nursing home (hoscote ) LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed brookfield nursing home (hoscote ) LIMITED\certificate issued on 12/07/02 (2 pages) |
29 October 2001 | Return made up to 05/10/01; full list of members
|
29 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members
|
11 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
22 October 1997 | Return made up to 05/10/97; no change of members
|
22 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 January 1994 | Company name changed\certificate issued on 26/01/94 (2 pages) |
26 January 1994 | Company name changed\certificate issued on 26/01/94 (2 pages) |
26 August 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
26 August 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
9 September 1992 | Accounts for a small company made up to 31 May 1992 (5 pages) |
9 September 1992 | Accounts for a small company made up to 31 May 1992 (5 pages) |
4 November 1991 | Accounts for a small company made up to 31 May 1991 (5 pages) |
4 November 1991 | Accounts for a small company made up to 31 May 1991 (5 pages) |
10 October 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
10 October 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
30 November 1989 | Accounts for a small company made up to 31 May 1989 (5 pages) |
30 November 1989 | Accounts for a small company made up to 31 May 1989 (5 pages) |
7 December 1988 | Accounts for a small company made up to 31 May 1988 (5 pages) |
7 December 1988 | Accounts for a small company made up to 31 May 1988 (5 pages) |
11 November 1987 | Accounts for a small company made up to 31 May 1987 (4 pages) |
11 November 1987 | Accounts for a small company made up to 31 May 1987 (4 pages) |
24 April 1987 | Resolutions
|
13 November 1986 | Accounts for a small company made up to 31 May 1986 (4 pages) |
13 November 1986 | Accounts for a small company made up to 31 May 1986 (4 pages) |
29 November 1985 | Accounts made up to 31 May 1985 (5 pages) |
29 November 1985 | Accounts made up to 31 May 1985 (5 pages) |
4 April 1985 | Accounts made up to 31 May 1984 (4 pages) |
4 April 1985 | Accounts made up to 31 May 1984 (4 pages) |
1 April 1985 | Satisfaction of mortgage/charge (2 pages) |
1 April 1985 | Satisfaction of mortgage/charge (2 pages) |
17 November 1983 | Accounts made up to 31 May 1983 (10 pages) |
17 November 1983 | Accounts made up to 31 May 1983 (10 pages) |
30 January 1982 | Accounts made up to 31 May 1981 (10 pages) |
30 January 1982 | Accounts made up to 31 May 1981 (10 pages) |
28 November 1980 | Accounts made up to 31 May 1980 (10 pages) |
28 November 1980 | Accounts made up to 31 May 1980 (10 pages) |
29 January 1979 | Accounts made up to 31 May 1978 (10 pages) |
29 January 1979 | Accounts made up to 31 May 2078 (10 pages) |
4 February 1977 | Accounts made up to 31 May 1976 (6 pages) |
4 February 1977 | Accounts made up to 31 May 2076 (6 pages) |
31 August 1976 | Accounts made up to 31 May 1975 (6 pages) |
31 August 1976 | Accounts made up to 31 May 2075 (6 pages) |
30 July 1959 | Incorporation (16 pages) |
30 July 1959 | Incorporation (15 pages) |
30 July 1959 | Incorporation (15 pages) |
30 July 1959 | Incorporation (15 pages) |