Company NameBEM Care Limited
Company StatusDissolved
Company Number04627628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameAdam Ahmed Yusuf
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Mount Street
Sheffield
S11 8DH
Secretary NameAbdi Said Ali
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33
22 Broomgrove Road
Sheffield
S10 2LR
Director NameSaeed Mohamed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2003(9 months after company formation)
Appointment Duration3 years, 6 months (closed 24 April 2007)
RoleProject Worker
Correspondence Address16 Broom Green
Sheffield
South Yorkshire
S3 7XF
Director NameDr Araya Redda
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Psalter Lane
Sheffield
South Yorkshire
S11 8YP
Director NameMariam Anthony
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2003(5 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2003)
RoleInterpreter
Correspondence Address33 Fieldhead Road
Sheffield
South Yorkshire
S8 0ZX

Location

Registered AddressFlat 33 22 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,212
Cash£6,471
Current Liabilities£350

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
9 January 2006Annual return made up to 03/01/06 (2 pages)
26 October 2005Partial exemption accounts made up to 31 January 2005 (12 pages)
14 January 2005Annual return made up to 03/01/05 (4 pages)
6 May 2004Partial exemption accounts made up to 31 January 2004 (8 pages)
29 January 2004Annual return made up to 03/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 2003New director appointed (1 page)
17 October 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
14 June 2003Registered office changed on 14/06/03 from: 112 mount street sheffield south yorkshire S11 8DH (1 page)
3 January 2003Incorporation (21 pages)