SHORELINE PRIVATE HOME LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 02667211
Status Liquidation
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016; Liquidators' statement of receipts and payments to 25 March 2016; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SHORELINE PRIVATE HOME LIMITED are www.shorelineprivatehome.co.uk, and www.shoreline-private-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoreline Private Home Limited is a Private Limited Company. The company registration number is 02667211. Shoreline Private Home Limited has been working since 29 November 1991. The present status of the company is Liquidation. The registered address of Shoreline Private Home Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . GUPTA, Nitin is a Director of the company. GUPTA, Shashi is a Director of the company. PURI, Hashmat Rai is a Director of the company. PURI, Tripta is a Director of the company. Secretary ISLAM, Mohammed Anwarul, Dr has been resigned. Secretary LAL, Bijoy Kumar, Dr has been resigned. Secretary LAL, Bijoy Kumar, Dr has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAVE, Vasant, Dr has been resigned. Director GUPTA, Devendra Kumar, Dr has been resigned. Director ISLAM, Mohammed Anwarul, Dr has been resigned. Director LAL, Bijoy Kumar, Dr has been resigned. Director PURI, Hashmat Rai has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
GUPTA, Nitin
Appointed Date: 20 January 2003
55 years old

Director
GUPTA, Shashi
Appointed Date: 01 June 2011
77 years old

Director
PURI, Hashmat Rai
Appointed Date: 23 May 2005
88 years old

Director
PURI, Tripta
Appointed Date: 06 April 2013
78 years old

Resigned Directors

Secretary
ISLAM, Mohammed Anwarul, Dr
Resigned: 25 September 2000
Appointed Date: 25 January 1993

Secretary
LAL, Bijoy Kumar, Dr
Resigned: 27 November 2009
Appointed Date: 25 September 2000

Secretary
LAL, Bijoy Kumar, Dr
Resigned: 30 November 1993
Appointed Date: 29 November 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 November 1991
Appointed Date: 29 November 1991

Director
DAVE, Vasant, Dr
Resigned: 27 February 2008
Appointed Date: 25 January 1993
92 years old

Director
GUPTA, Devendra Kumar, Dr
Resigned: 28 November 2002
Appointed Date: 29 November 1991
78 years old

Director
ISLAM, Mohammed Anwarul, Dr
Resigned: 11 October 2010
Appointed Date: 29 November 1991
79 years old

Director
LAL, Bijoy Kumar, Dr
Resigned: 27 November 2009
Appointed Date: 18 February 1993
84 years old

Director
PURI, Hashmat Rai
Resigned: 25 September 2000
Appointed Date: 25 January 1993
88 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 November 1991
Appointed Date: 29 November 1991

SHORELINE PRIVATE HOME LIMITED Events

15 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
10 Jun 2016
Liquidators' statement of receipts and payments to 25 March 2016
30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
22 Apr 2015
Registered office address changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 April 2015
21 Apr 2015
Appointment of a voluntary liquidator
...
... and 82 more events
09 Dec 1991
New director appointed

09 Dec 1991
New director appointed

09 Dec 1991
Secretary resigned;new secretary appointed;director resigned

09 Dec 1991
Registered office changed on 09/12/91 from: 31 corsham street london N1 6DR

29 Nov 1991
Incorporation

SHORELINE PRIVATE HOME LIMITED Charges

17 December 2007
Debenture
Delivered: 28 December 2007
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1993
Legal charge
Delivered: 29 March 1993
Status: Satisfied on 30 May 2014
Persons entitled: Barclays Bank PLC
Description: Shoreline garage park redcar cleveland and no 200 lord…