Company NameUK Care Products Limited
Company StatusDissolved
Company Number03746025
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBen Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleDistribution Director
Correspondence Address28 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameStuart Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleManaging Director
Correspondence Address216 Derbyshire Lane
Norton Lees
Sheffield
S8 8SE
Director NamePeter Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Halifax Road
Grenoside
Sheffield
S35 8PA
Secretary NameMr Martin David Flowers
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address332 Ringinglow Road
Sheffield
S11 7PY
Director NameClive Frederick Webster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleMarketing Consultant
Correspondence Address27 Carlton Avenue
Worksop
Nottinghamshire
S81 7JY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPetre House
Petre Street
Sheffield
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,409
Current Liabilities£68,616

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 April 2004Return made up to 06/04/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
24 July 2001Ad 02/04/01--------- £ si 900@1 (2 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 September 2000Director resigned (1 page)
12 July 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
6 April 1999Incorporation (16 pages)