CARE CONNECT KIRKLEES LIMITED
Overview
Company Name | CARE CONNECT KIRKLEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04650824 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARE CONNECT KIRKLEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARE CONNECT KIRKLEES LIMITED located?
Registered Office Address | 1390 Montpellier Court Gloucester Business Park GL3 4AH Brockworth Gloucester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARE CONNECT KIRKLEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CARE CONNECT KIRKLEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alan Martin Long as a director on Nov 20, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Coleman as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mears Group Plc as a director | 2 pages | AP02 | ||||||||||
Registered office address changed from Saffron Ground Ditchmore Lane Stevenage Hertfordshire SG1 3LJ on Jun 03, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Coleman as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of CARE CONNECT KIRKLEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Director | 12 Ashmead Green GL11 5EW Dursley Gloucestershire | United Kingdom | British | Chartered Accountant | 127102240001 | ||||||||
MEARS GROUP PLC | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom |
| 149799340001 | ||||||||||
COLEMAN, John Patrick | Secretary | 55 Conyngham Road NN3 9TA Northampton Northamptonshire | British | Director | 37486480001 | |||||||||
REIDER, Penelope Jayne | Secretary | Longfield Road WF16 9EJ Heckmondwike West Yorkshire | British | Company Director | 88203660002 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
CAHILL, Valerie | Director | 227 Quarry Road Gomersal BD19 4RH Cleckheaton Bradford West Yorkshire | British | Co Director | 88203740001 | |||||||||
COLEMAN, John Patrick | Director | 55 Conyngham Road NN3 9TA Northampton Northamptonshire | United Kingdom | British | Director | 37486480001 | ||||||||
LONG, Alan Martin | Director | Church Lane ST10 2LF Ipstones The Mount Staffs | United Kingdom | British | Chief Executive | 130966410001 | ||||||||
MEILL, Deborah Ann | Director | 38 Ivel Gardens SG18 0AN Biggleswade Bedfordshire | British | Director | 124744090001 | |||||||||
REIDER, Michael Douglas | Director | Forest Hall Longfield WF16 9ES Heckmondwike Wakefield West Yorkshire | American | Co Director | 88203690001 | |||||||||
REIDER, Penelope Jayne | Director | Longfield Road WF16 9EJ Heckmondwike West Yorkshire | British | Company Director | 88203660002 | |||||||||
ROGERS, Michael Greig | Director | 1 Jenningsbury Court London Road SG13 7NS Hertford Hertfordshire | United Kingdom | British | Director | 107156650001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does CARE CONNECT KIRKLEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 04, 2005 Delivered On Jan 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0