Company NamePh Property Company Limited
Company StatusDissolved
Company Number03255711
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesCarryhigh Limited and Quality Care Property Limited

Business Activity

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

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameAndrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 weeks after company formation)
Appointment Duration1 week (resigned 25 October 1996)
RoleSolicitor
Correspondence AddressWell House
Cambo
Morpeth
Northumberland
NE61 4BP
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed18 October 1996(3 weeks after company formation)
Appointment Duration1 week (resigned 25 October 1996)
RoleSolicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameDuncan Walker Bannatyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address55 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed25 October 1996(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1997(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 1998)
RoleCompany Director
Correspondence Address17 Crieff Road
London
SW18 2EB
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2002)
RoleDirector Of Operations Omega
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2001)
RoleCeo Omega Uk Ltd
Correspondence Address28 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameChee Miau Jap
NationalitySingaporean
StatusResigned
Appointed30 June 1997(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address33 Cheyne Place
London
SW3 4HL
Secretary NameMark David Gosling
NationalityBritish
StatusResigned
Appointed29 September 1999(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2002)
RoleSecretary
Correspondence Address8 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameEssel William Bailey Jr
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside Court
Ann Arbor
Mi
48104
United States
Director NameArthur Edward Gottesman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleLawyer
Correspondence Address38 Chester Terrace
Regents Park
London
NW1 4ND
Director NameThomas Frederick Franke
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address410 North Eagle Street
Marshall
Michigan
49068
Secretary NameMs Sonya C Park
NationalityAmerican
StatusResigned
Appointed27 February 2002(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 August 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address138 Dalston Lane
London
E8 1NG
Secretary NameAnthony Hedley Dark
NationalityBritish
StatusResigned
Appointed28 August 2002(5 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 September 2002)
RoleCompany Director
Correspondence Address57 Crescent Lane
Clapham
London
SW4 9PT
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinancial Director
Correspondence Address4 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed16 September 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefshc.co.uk
Telephone01625 417800
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Ph Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 10
(4 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 10
(4 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 10
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(7 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(6 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(6 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
3 June 2008Return made up to 04/10/07; full list of members; amend (6 pages)
3 June 2008Return made up to 04/10/07; full list of members; amend (6 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
13 November 2007Return made up to 04/10/07; full list of members (3 pages)
13 November 2007Return made up to 04/10/07; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 October 2005Return made up to 27/09/05; full list of members (7 pages)
5 October 2005Return made up to 27/09/05; full list of members (7 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 October 2003Full accounts made up to 31 August 2002 (10 pages)
14 October 2003Full accounts made up to 31 August 2002 (10 pages)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 December 2002Return made up to 27/09/02; full list of members (7 pages)
19 December 2002Return made up to 27/09/02; full list of members (7 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BP (1 page)
2 October 2002Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BP (1 page)
30 September 2002New director appointed (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (5 pages)
30 September 2002New director appointed (5 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (5 pages)
30 September 2002New director appointed (5 pages)
24 September 2002Full accounts made up to 31 August 2001 (9 pages)
24 September 2002Full accounts made up to 31 August 2001 (9 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 September 2002Particulars of mortgage/charge (15 pages)
14 September 2002Particulars of mortgage/charge (15 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
12 February 2002Full accounts made up to 31 August 2000 (9 pages)
12 February 2002Full accounts made up to 31 August 2000 (9 pages)
20 December 2001Return made up to 27/09/01; full list of members (6 pages)
20 December 2001Return made up to 27/09/01; full list of members (6 pages)
14 November 2000Return made up to 27/09/00; full list of members (6 pages)
14 November 2000Return made up to 27/09/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 August 1999 (9 pages)
20 June 2000Full accounts made up to 31 August 1999 (9 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
26 October 1999Return made up to 27/09/99; full list of members (8 pages)
26 October 1999Return made up to 27/09/99; full list of members (8 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
26 October 1998Return made up to 27/09/98; full list of members (8 pages)
26 October 1998Return made up to 27/09/98; full list of members (8 pages)
17 September 1998Full accounts made up to 31 August 1997 (10 pages)
17 September 1998Full accounts made up to 31 August 1997 (10 pages)
29 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
29 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1998Full accounts made up to 31 October 1996 (10 pages)
2 April 1998Full accounts made up to 31 October 1996 (10 pages)
23 March 1998Memorandum and Articles of Association (11 pages)
23 March 1998Memorandum and Articles of Association (11 pages)
17 March 1998Declaration of assistance for shares acquisition (29 pages)
17 March 1998Declaration of assistance for shares acquisition (29 pages)
16 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 March 1998Company name changed quality care property LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed quality care property LIMITED\certificate issued on 10/03/98 (2 pages)
21 January 1998Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
21 January 1998Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
8 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1998Declaration of assistance for shares acquisition (13 pages)
7 January 1998Declaration of assistance for shares acquisition (13 pages)
21 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 18 st cuthberts way darlington county durham DL1 1GB (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (4 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 18 st cuthberts way darlington county durham DL1 1GB (1 page)
14 July 1997New director appointed (4 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (3 pages)
28 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
28 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
25 November 1996Particulars of mortgage/charge (4 pages)
25 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Ad 31/10/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 November 1996Ad 31/10/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 November 1996Particulars of mortgage/charge (6 pages)
9 November 1996Particulars of mortgage/charge (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1996£ nc 100000/199900 23/10/96 (1 page)
28 October 1996£ nc 100000/199900 23/10/96 (1 page)
28 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 October 1996Company name changed carryhigh LIMITED\certificate issued on 25/10/96 (2 pages)
25 October 1996Company name changed carryhigh LIMITED\certificate issued on 25/10/96 (2 pages)
27 September 1996Incorporation (12 pages)
27 September 1996Incorporation (12 pages)