About

Registered Number: 07326178
Date of Incorporation: 26/07/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2017 (6 years and 11 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Based in Leicestershire, Claridge Nursing Homes (Elmhurst) Ltd was setup in 2010. The companies directors are listed as Claridge, Richard, Fallon, Megan in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARIDGE, Richard 26 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FALLON, Megan 26 July 2010 14 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2017
AD01 - Change of registered office address 14 March 2016
RESOLUTIONS - N/A 11 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2016
4.20 - N/A 11 March 2016
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 13 February 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 22 January 2015
MR01 - N/A 17 December 2014
DISS16(SOAS) - N/A 06 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 02 May 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 04 January 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 August 2011
AA01 - Change of accounting reference date 29 October 2010
AP01 - Appointment of director 03 August 2010
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AD01 - Change of registered office address 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
NEWINC - New incorporation documents 26 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.