Company NameKilcreggan Residential Care Home Limited
Company StatusDissolved
Company Number04434527
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameKilcreggan Nursing Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edmund James Koltuniak
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashburton Road
Oxton
Wirral
CH43 8TN
Wales
Secretary NameMaureen Elizabeth Koltuniak
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleSecretary
Correspondence Address35 Ashburton Road
Oxton
Wirral
CH43 8TN
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£11,304
Cash£29,690
Current Liabilities£19,261

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 04/05/05; full list of members (2 pages)
16 May 2005Return made up to 04/05/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
27 January 2004Accounts made up to 31 May 2003 (4 pages)
31 October 2003Return made up to 09/05/03; full list of members (6 pages)
31 October 2003Return made up to 09/05/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: 124 ford road upton wirral CH49 0TQ (1 page)
19 May 2003Registered office changed on 19/05/03 from: 124 ford road upton wirral CH49 0TQ (1 page)
19 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 09/05/02--------- £ si 124@1=124 £ ic 125/249 (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Memorandum and Articles of Association (12 pages)
9 July 2002Ad 09/05/02--------- £ si 124@1=124 £ ic 125/249 (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Memorandum and Articles of Association (12 pages)
9 July 2002New director appointed (2 pages)
5 June 2002Company name changed kilcreggan nursing home LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed kilcreggan nursing home LIMITED\certificate issued on 05/06/02 (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Ad 09/05/02--------- £ si 124@1=124 £ ic 1/125 (2 pages)
20 May 2002Registered office changed on 20/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
20 May 2002Registered office changed on 20/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Ad 09/05/02--------- £ si 124@1=124 £ ic 1/125 (2 pages)
20 May 2002Director resigned (1 page)
9 May 2002Incorporation (9 pages)
9 May 2002Incorporation (9 pages)