Company NameGlobal Care 2000 Limited
DirectorsMartin Edward Rigney and Margaret Anne Webster
Company StatusDissolved
Company Number02991179
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Edward Rigney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleFinancial Director
Correspondence Address11 Slayleigh Avenue
Fulwood
Sheffield
South Yorkshire
S10 3RA
Secretary NameMrs Elizabeth Rigney
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage
Station Road
Hope
Derbyshire
S33 6RR
Director NameMrs Margaret Anne Webster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months
RolePrinciple Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressCrich View Farm Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5SY
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameMarcus Cover
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5d Charles Street
Petersfield
Hampshire
GU32 3EH

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 1 east parade sheffield S1 2ET (1 page)
14 March 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000C/O re change of liq (8 pages)
21 April 2000Liquidators statement of receipts and payments (6 pages)
10 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1999Statement of affairs (15 pages)
23 March 1999Statement of affairs (13 pages)
17 March 1999Registered office changed on 17/03/99 from: 68 clarkehouse road sheffield S10 1SF (1 page)
29 October 1998Return made up to 23/10/98; full list of members (7 pages)
7 October 1998Accounting reference date shortened from 01/01/98 to 30/11/97 (1 page)
14 November 1997Return made up to 16/11/97; full list of members (6 pages)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Accounts for a dormant company made up to 1 January 1997 (1 page)
2 July 1997Accounts for a dormant company made up to 1 January 1996 (1 page)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Return made up to 16/11/96; no change of members (6 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
1 November 1996New director appointed (2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1995Return made up to 16/11/95; full list of members (6 pages)