Company NameGallant Healthcare Properties (2) Limited
Company StatusDissolved
Company Number03801440
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Todd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(11 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 19 October 2010)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address13 Coppice Hill
Esh Winning
Durham
County Durham
DH7 9QQ
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 19 October 2010)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Secretary NamePhilip Douglas Parkinson
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMr Thomas McQuillan
NationalityBritish
StatusResigned
Appointed09 June 2000(11 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 June 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Thistledon Avenue
Fellside Park
Whickham
Tyne & Wear
NE16 5YS
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 September 2000)
RoleOperations Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameRalph Greaves
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2001)
RoleOperations Manager
Correspondence Address32 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End09 July

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Receiver's abstract of receipts and payments to 23 March 2010 (2 pages)
31 March 2010Notice of ceasing to act as receiver or manager (1 page)
31 March 2010Receiver's abstract of receipts and payments to 23 March 2010 (2 pages)
31 March 2010Notice of ceasing to act as receiver or manager (1 page)
30 October 2009Receiver's abstract of receipts and payments to 9 October 2009 (2 pages)
30 October 2009Receiver's abstract of receipts and payments to 9 October 2009 (2 pages)
30 October 2009Receiver's abstract of receipts and payments to 9 October 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 October 2008Receiver's abstract of receipts and payments to 9 October 2008 (2 pages)
23 October 2008Receiver's abstract of receipts and payments to 9 October 2008 (2 pages)
23 October 2008Receiver's abstract of receipts and payments to 9 October 2008 (2 pages)
6 January 2008Receiver ceasing to act (1 page)
6 January 2008Receiver ceasing to act (1 page)
19 October 2007Receiver's abstract of receipts and payments (2 pages)
19 October 2007Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
29 December 2005Receiver ceasing to act (1 page)
29 December 2005Appointment of receiver/manager (1 page)
29 December 2005Appointment of receiver/manager (1 page)
29 December 2005Receiver ceasing to act (1 page)
24 October 2005Receiver's abstract of receipts and payments (2 pages)
24 October 2005Receiver's abstract of receipts and payments (2 pages)
19 October 2004Receiver's abstract of receipts and payments (2 pages)
19 October 2004Receiver's abstract of receipts and payments (2 pages)
10 August 2004Order of court - dissolution void (4 pages)
10 August 2004Order of court - dissolution void (4 pages)
12 December 2003Dissolved (1 page)
12 December 2003Dissolved (1 page)
7 November 2003Receiver's abstract of receipts and payments (3 pages)
7 November 2003Receiver's abstract of receipts and payments (3 pages)
12 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2003Liquidators' statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators' statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Receiver's abstract of receipts and payments (3 pages)
25 October 2002Receiver's abstract of receipts and payments (3 pages)
4 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Statement of affairs (7 pages)
4 July 2002Statement of affairs (7 pages)
4 July 2002Appointment of a voluntary liquidator (1 page)
21 June 2002Registered office changed on 21/06/02 from: suite c nickalls house gateshead tyne & wear NE11 9NH (1 page)
21 June 2002Registered office changed on 21/06/02 from: suite c nickalls house gateshead tyne & wear NE11 9NH (1 page)
13 May 2002Administrative Receiver's report (8 pages)
13 May 2002Administrative Receiver's report (8 pages)
18 October 2001Appointment of receiver/manager (1 page)
18 October 2001Appointment of receiver/manager (1 page)
19 September 2001Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page)
19 September 2001Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page)
17 July 2001Return made up to 06/07/01; full list of members (6 pages)
17 July 2001Return made up to 06/07/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
7 June 2000Particulars of mortgage/charge (7 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Secretary resigned (1 page)
6 July 1999Incorporation (13 pages)