About

Registered Number: 03334026
Date of Incorporation: 17/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 7 months ago)
Registered Address: 94 Queen Street, Amble, Morpeth, Northumberland, NE65 0DQ

 

Rochell House Residential Care Home Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Nellis, Paul. 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
NELLIS, Paul 17 March 1997 01 December 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AAMD - Amended Accounts 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 21 April 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 01 April 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 10 December 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 18 April 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 17 March 1999
363b - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
225 - Change of Accounting Reference Date 07 April 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.