Company NameCare First Employment Services Limited
Company StatusDissolved
Company Number03469082
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 4 months ago)
Dissolution Date9 May 2000 (23 years, 10 months ago)
Previous NameOpinstay Limited

Business Activity

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

Directors

Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2000)
RoleDirector-Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed30 June 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 16 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Nurton Hill Road
Wolverhampton
West Midlands
WV6 7HG
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 weeks, 5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressWoodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Director NameRonald James Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 weeks, 5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressAckleton Manor
Folley Road Ackleton
Wolverhampton
West Midlands
WV6 7JL
Secretary NameEric Woodhead
NationalityBritish
StatusResigned
Appointed09 December 1997(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Midgley Drive
Sutton Coldfield
West Midlands
B74 2TW

Location

Registered AddressBridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Return made up to 20/11/99; full list of members (13 pages)
17 November 1999Application for striking-off (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Return made up to 20/11/98; full list of members (26 pages)
23 December 1998Location of register of members (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page)
10 February 1998New director appointed (4 pages)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (8 pages)
10 February 1998New director appointed (6 pages)
16 January 1998Memorandum and Articles of Association (10 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Registered office changed on 09/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
18 December 1997Company name changed opinstay LIMITED\certificate issued on 19/12/97 (2 pages)
20 November 1997Incorporation (16 pages)