About

Registered Number: 02007084
Date of Incorporation: 07/04/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 2 months ago)
Registered Address: Tyne View House, 9 Grange Road, Newburn, Newcastle Upon Tyne, NE15 8ND

 

Riverhead Hall Nursing Home Ltd was registered on 07 April 1986 with its registered office in Newburn, Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Jean Cameron N/A 23 January 2006 1
MICKLETHWAITE, Adrienne Mackay N/A 02 October 1998 1
MICKLETHWAITE, John N/A 02 October 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 26 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2015
SH19 - Statement of capital 09 June 2015
RESOLUTIONS - N/A 19 May 2015
CAP-SS - N/A 19 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2012
AC92 - N/A 02 February 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1(A) - First notification of strike-off in London Gazette) 28 September 2010
DS01 - Striking off application by a company 20 September 2010
RESOLUTIONS - N/A 24 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2010
SH19 - Statement of capital 24 August 2010
CAP-SS - N/A 24 August 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
RESOLUTIONS - N/A 31 August 2007
AA - Annual Accounts 31 August 2007
287 - Change in situation or address of Registered Office 29 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2006
287 - Change in situation or address of Registered Office 05 February 2006
225 - Change of Accounting Reference Date 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 23 March 2005
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 09 April 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 18 April 2000
395 - Particulars of a mortgage or charge 03 November 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
395 - Particulars of a mortgage or charge 13 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 11 April 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 02 November 1993
395 - Particulars of a mortgage or charge 29 April 1993
395 - Particulars of a mortgage or charge 29 April 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 17 September 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 21 March 1990
395 - Particulars of a mortgage or charge 18 December 1989
363 - Annual Return 25 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 27 January 1989
363 - Annual Return 01 November 1988
287 - Change in situation or address of Registered Office 30 July 1987
395 - Particulars of a mortgage or charge 07 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1987
287 - Change in situation or address of Registered Office 18 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1987
CERTNM - Change of name certificate 03 March 1987
395 - Particulars of a mortgage or charge 02 March 1987
288 - N/A 04 December 1986
395 - Particulars of a mortgage or charge 19 November 1986
GAZ(U) - N/A 06 November 1986
288 - N/A 03 November 1986
287 - Change in situation or address of Registered Office 03 November 1986
MISC - Miscellaneous document 07 April 1986

Mortgages & Charges

Description Date Status Charge by
Charge deed 23 January 2006 Fully Satisfied

N/A

Legal charge 20 October 1999 Fully Satisfied

N/A

Legal charge 02 October 1998 Fully Satisfied

N/A

Debenture 16 April 1993 Fully Satisfied

N/A

Legal charge 16 April 1993 Fully Satisfied

N/A

Memorandum of deposit 30 November 1989 Fully Satisfied

N/A

Debenture 21 June 1987 Fully Satisfied

N/A

Legal mortgage 20 February 1987 Fully Satisfied

N/A

Mortgage 12 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.