Company NameResidential Careplan Services Limited
Company StatusDissolved
Company Number02693166
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date6 August 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJason James Thompson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLumley Park House
Castle Dene
Chester Le Street
County Durham
DH3 4EY
Director NameJennifer Dorothy Thompson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLumley Park House
Castle Dene
Chester Le Street
County Durham
DH3 4EY
Director NameMs Linda Ann Wrout
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address1 Rowlandson Terrace
Ryhope Road
Sunderland
Tyne & Wear
SR2 7SX
Director NameMrs Sheila Wrout
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleResidential Care Home Proprietor
Correspondence Address1 Rowlandson Terrace
Ryhope Road
Sunderland
SR2 7SX
Secretary NameMs Linda Ann Wrout
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address1 Rowlandson Terrace
Ryhope Road
Sunderland
Tyne & Wear
SR2 7SX
Secretary NameJennifer Dorothy Thompson
NationalityBritish
StatusResigned
Appointed08 July 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressLumley Park House
Castle Dene
Chester Le Street
County Durham
DH3 4EY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£88,681
Cash£1,308
Current Liabilities£231,959

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2009Return of final meeting of creditors (1 page)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
26 September 2006Registered office changed on 26/09/06 from: howarth clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
21 March 2005Registered office changed on 21/03/05 from: c/o kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
16 March 2005Appointment of a liquidator (1 page)
12 November 2004Administrator's abstract of receipts and payments (2 pages)
21 May 2004Notice of discharge of Administration Order (4 pages)
21 May 2004Order of court to wind up (3 pages)
1 March 2004Administrator's abstract of receipts and payments (3 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Notice of result of meeting of creditors (4 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
6 February 2003Administration Order (4 pages)
6 February 2003Notice of Administration Order (1 page)
24 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 June 2002Return made up to 03/03/02; full list of members (7 pages)
6 September 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2001Return made up to 03/03/01; full list of members (6 pages)
5 May 2000Return made up to 03/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 April 1999Return made up to 03/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 November 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
7 August 1998New secretary appointed (2 pages)
22 July 1998Particulars of mortgage/charge (4 pages)
17 July 1998Particulars of mortgage/charge (5 pages)
14 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Declaration of assistance for shares acquisition (6 pages)
14 July 1998Secretary resigned;director resigned (1 page)
1 April 1998Return made up to 03/03/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 April 1997Return made up to 03/03/97; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 April 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1995Full accounts made up to 31 March 1995 (10 pages)
9 April 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1994Registered office changed on 23/06/94 from: c/o latham crossley & davis 57A fawcett street sunderland SR1 1SR (1 page)
2 June 1994Accounts for a small company made up to 31 March 1994 (9 pages)
5 January 1994Accounts for a small company made up to 31 March 1993 (9 pages)