CAREFREE LIVING LTD
Overview
| Company Name | CAREFREE LIVING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05587748 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAREFREE LIVING LTD?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is CAREFREE LIVING LTD located?
| Registered Office Address | 3 Marsh Court Farm Romsey Road SO20 6DF Stockbridge Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAREFREE LIVING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for CAREFREE LIVING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr. Paul Ainsworth as a director on Jun 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 4 Crabthorn Farm Lane Fareham Hampshire PO14 3HH to 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF on Jun 23, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ann Maureen West as a secretary on Jun 13, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Speed as a director on Jun 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Stewart West as a director on Jun 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Roger Stewart West on Jul 31, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 188 Bassett Green Road Southampton Hampshire SO16 3TE to 4 Crabthorn Farm Lane Fareham Hampshire PO14 3HH on Aug 11, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CAREFREE LIVING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AINSWORTH, Paul | Director | Honeysuckle Road SO16 3HQ Southampton 38 England | England | British | 210083960001 | |||||
| SPEED, Derek | Director | SO16 9WE Southampton 82 Cowley Close United Kingdom | United Kingdom | British | 192846190001 | |||||
| ATKINS, Colin | Secretary | The Bungalow Tarrant Launceston DT11 8BY Blandford Dorset | British | 109493230001 | ||||||
| DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
| WEST, Ann Maureen | Secretary | 188 Bassett Green Road Bassett SO16 3TR Southampton Hampshire | British | 44922880001 | ||||||
| ATKINS, Colin | Director | The Bungalow Tarrant Launceston DT11 8BY Blandford Dorset | British | 109493230001 | ||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||
| WEST, Paul | Director | Golden Court West End SO30 2JP Southampton 1 Hampshire | British | 139499870001 | ||||||
| WEST, Roger Stewart | Director | PO14 3HH Fareham 4 Crabthorn Farm Lane Hampshire United Kingdom | United Kingdom | British | 16380640002 |
Who are the persons with significant control of CAREFREE LIVING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek Speed | Jun 13, 2016 | Romsey Road SO20 6DF Stockbridge 3 Marsh Court Farm Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Ainsworth | Jun 13, 2016 | Romsey Road SO20 6DF Stockbridge 3 Marsh Court Farm Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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