Company NameUk-Carehomes Limited
Company StatusDissolved
Company Number03295177
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameCare Systems (UK) Limited

Business Activity

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

Directors

Director NameRoberta Clare Duggan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 21 March 2006)
RoleRetired
Correspondence Address9 Cloes Coed Hir
Whitchurch
Cardiff
CF14 7BG
Wales
Secretary NameMartin John Duggan
NationalityBritish
StatusClosed
Appointed24 September 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 21 March 2006)
RoleComputer Engineer
Correspondence Address35 Kings Mill Lane
Settle
North Yorkshire
BD24 9FD
Director NameMartin John Duggan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleEngineer
Correspondence AddressPendle House
90 Bawdlands
Clitheroe
Lancashire
BB7 2LA
Secretary NameRoberta Clare Woon
NationalityBritish
StatusResigned
Appointed18 February 1997(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address96 Manor Way
Cardiff
CF4 1RF
Wales
Director NameAndrew Warren Heales
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2001)
RoleInternet Designer
Correspondence Address8 Waddow Grove
Waddington
Clitheroe
Lancashire
BB7 3JL
Director NameMargaret Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2002)
RoleSecretary
Correspondence Address1 Midgley Close
Embsay
Skipton
BD23 6PZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 August 1999(2 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 15 September 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address8 Station Road
Settle
North Yorkshire
BD24 9AA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Accounts

Latest Accounts30 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
3 September 2004Accounts for a dormant company made up to 30 October 2003 (4 pages)
4 February 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2003Registered office changed on 22/12/03 from: pendle house 90 bawdlands clitheroe lancashire BB7 2LA (1 page)
2 September 2003Total exemption small company accounts made up to 30 October 2002 (3 pages)
17 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 30 October 2001 (3 pages)
4 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
9 March 2001Return made up to 20/12/00; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 30 October 1999 (2 pages)
23 February 2000New director appointed (2 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
17 September 1999New director appointed (2 pages)
27 August 1999Company name changed care systems (uk) LIMITED\certificate issued on 31/08/99 (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: pendle house 90 bawdlands clitheroe lancashire BB7 2LA (1 page)
28 July 1999Return made up to 20/12/98; no change of members (6 pages)
17 June 1999Accounts for a dormant company made up to 30 October 1998 (2 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 30 October 1997 (2 pages)
19 October 1998Registered office changed on 19/10/98 from: pendle house phoenik way burnley lancashire BB11 5SX (1 page)
14 May 1998Return made up to 20/12/97; full list of members (6 pages)
27 October 1997Accounting reference date shortened from 31/12/97 to 30/10/97 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
14 March 1997Secretary resigned (1 page)
20 December 1996Incorporation (14 pages)