Company NameShannon Court Nursing Home Limited
Company StatusDissolved
Company Number03936957
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Seamus Patrick Flood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2001(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 September 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address216 Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QR
Secretary NameChristine Flood
NationalityBritish
StatusClosed
Appointed12 February 2001(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 September 2009)
RoleProprietor
Correspondence Address216 Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressShannon Court 112 Radcliffe Road
Bolton
BL2 1NY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 01/03/08; no change of members (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 01/03/07; full list of members (6 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 April 2006Return made up to 01/03/06; full list of members (6 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Return made up to 01/03/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 May 2004Return made up to 01/03/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 01/03/03; full list of members (6 pages)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
1 March 2000Incorporation (13 pages)