Company NameInvestorcare Trustees Limited
Company StatusDissolved
Company Number03386096
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameProud Associates Limited

Business Activity

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

Directors

Director NameMr Gabriel Marie Joseph Crayford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 month after company formation)
Appointment Duration5 years, 7 months (closed 18 February 2003)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Shortsill Lane
Coneythorpe
Knaresborough
HG5 0RL
Secretary NameMrs Barbara Jane Crayford
NationalityBritish
StatusClosed
Appointed14 July 1997(1 month after company formation)
Appointment Duration5 years, 7 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressHillbank House 1 Shortsill Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address21 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
19 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 June 2002Return made up to 12/06/02; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/06/99
(4 pages)
15 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1997Company name changed proud associates LIMITED\certificate issued on 14/07/97 (4 pages)
12 June 1997Incorporation (16 pages)