Company NameCare-Takers UK Holdings Limited
DirectorsIan Elvidge Betley and Steven Oaks
Company StatusDissolved
Company Number02988387
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)

Directors

Director NameIan Elvidge Betley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address65 East Parade
Heworth
York
YO3 7YB
Director NameSteven Oaks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleFinancial Controller
Correspondence Address177 Albemarle Road
York
North Yorkshire
YO2 1HD
Secretary NameSteven Oaks
NationalityBritish
StatusCurrent
Appointed15 February 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address177 Albemarle Road
York
North Yorkshire
YO2 1HD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAdrienne Billows
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 week after company formation)
Appointment Duration3 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Stoney Cross Street
Taylor Hill
Huddersfield
West Yorkshire
HD4 6EY
Director NameGraham Billows
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 week after company formation)
Appointment Duration3 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Stoney Cross Street
Taylor Hill
Huddersfield
West Yorkshire
HD4 6EY
Secretary NameAdrienne Billows
NationalityBritish
StatusResigned
Appointed16 November 1994(1 week after company formation)
Appointment Duration3 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Stoney Cross Street
Taylor Hill
Huddersfield
West Yorkshire
HD4 6EY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 August 1999Dissolved (1 page)
17 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
8 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)
27 February 1997Liquidators statement of receipts and payments (5 pages)
26 February 1996Appointment of a voluntary liquidator (1 page)
2 February 1996Registered office changed on 02/02/96 from: middleham house st marys court blossom street york north yorkshire YO2 2AH (1 page)
30 November 1995Particulars of mortgage/charge (4 pages)
23 August 1995£ nc 50000/100000 21/08/95 (1 page)
19 June 1995Ad 31/05/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
19 June 1995Director's particulars changed (2 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)