Company NameHealth Care Projects (Warrington) Limited
Company StatusDissolved
Company Number03209174
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)
Previous NameUDON Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Gerard Nicholas Valentine Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(9 months after company formation)
Appointment Duration4 years, 10 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stambourne Way
West Wickham
Kent
BR4 9NE
Director NameMr Richard James Harry Brook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHostye Lodge Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7QP
Director NameNigel Willingdon Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1998)
RoleHeatlth Care Manager
Correspondence AddressThe Old School House
Aslockton Road
Scarrington
Nottinghamshire
NG13 9BP
Secretary NameMr Richard James Harry Brook
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHostye Lodge Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7QP
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2001Receiver's abstract of receipts and payments (3 pages)
30 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver ceasing to act (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
19 May 2000Receiver's abstract of receipts and payments (3 pages)
23 July 1999Statement of Affairs in administrative receivership following report to creditors (12 pages)
2 July 1999Administrative Receiver's report (7 pages)
2 July 1999Stat of affairs with f 3.10 (11 pages)
21 April 1999Registered office changed on 21/04/99 from: 3 cobden court wimpole close bromley kent BR2 9JF (1 page)
19 April 1999Appointment of receiver/manager (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Return made up to 07/06/98; full list of members (6 pages)
21 May 1998Particulars of mortgage/charge (9 pages)
21 May 1998Particulars of mortgage/charge (9 pages)
17 March 1998Director resigned (1 page)
12 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 September 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1997Particulars of mortgage/charge (11 pages)
11 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
11 July 1997New director appointed (2 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 March 1997New director appointed (2 pages)
19 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
27 November 1996Company name changed udon LIMITED\certificate issued on 27/11/96 (2 pages)
7 June 1996Incorporation (37 pages)