Company NameCare-Takers (East Midlands) Limited
DirectorsSteven Oaks and Ian Elvidge Betley
Company StatusDissolved
Company Number02828906
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)
Previous NameNetwork Environmental (Northern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Oaks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(same day as company formation)
RoleFinancial Director
Correspondence Address177 Albemarle Road
York
North Yorkshire
YO2 1HD
Director NameIan Elvidge Betley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(1 year, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address65 East Parade
Heworth
York
YO3 7YB
Secretary NameSteven Oaks
NationalityBritish
StatusCurrent
Appointed15 February 1995(1 year, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address117 Albermarle Road
Philadelphia Terrace South Bank
York
North Yorkshire
YO2 1DH
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAdrienne Billows
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Stoney Cross Street
Taylor Hill
Huddersfield
West Yorkshire
HD4 6EY
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
2 February 1996Registered office changed on 02/02/96 from: middleham house st marys court blossom street york YO2 2AH (1 page)
30 November 1995Particulars of mortgage/charge (4 pages)
21 June 1995Director's particulars changed (2 pages)
19 June 1995Director resigned (2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)