CMG CARE SOLUTIONS LIMITED
Overview
| Company Name | CMG CARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09412693 |
| 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 CMG CARE SOLUTIONS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CMG CARE SOLUTIONS LIMITED located?
| Registered Office Address | Unit 17, Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate LL13 9AE Wrexham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CMG CARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CMG CARE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Allan Jones as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 29, 2016
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Termination of appointment of Patrick Anthony Edward Cole as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jan 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CMG CARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PALETTA, Carmello Gino | Director | Vicarage Lane Gresford LL12 8US Wrexham Bryn Issa United Kingdom | United Kingdom | British | 36708180001 | |||||
| SHACKLETON, Richard William | Director | Clywedog Road South Wrexham Industrial Estate LL13 9AE Wrexham Unit 17, Wilkinson Business Park Wales | England | British | 134584540001 | |||||
| COLE, Patrick Anthony Edward | Director | Ashdale Marton Cum Grafton YO51 9QJ York Ashdale United Kingdom | United Kingdom | British | 174921350001 | |||||
| JONES, Allan | Director | Clywedog Road South Wrexham Industrial Estate LL13 9AE Wrexham Unit 17, Wilkinson Business Park Wales | United Kingdom | British | 121283430003 |
Who are the persons with significant control of CMG CARE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chiswell (Mooregate) Limited | Apr 06, 2016 | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Healthcare Property Investments Limited | Apr 06, 2016 | Chester Road Rossett LL12 0DL Wrexham Darland House Wales | No | ||||||||||
| |||||||||||||
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