Company NameCare Principles Trustees Limited
Company StatusDissolved
Company Number05383098
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date7 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameSean Patrick Sullivan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rustat Avenue
Cambridge
Cambridgeshire
CB1 3PF
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2011)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr David John Roth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameMrs Amanda Sarah Osborne Skull
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteggles Barn
Whiting Street
Bury St Edmunds
IP33 1NR
Director NameStephen Charles Keating
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2007)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressPyne Lodge
Sparks Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JP
Secretary NameMr David John Roth
NationalityGerman
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameMr Anthony McLean
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Cage End, Hatfield Broad Oak
Bishops Stortford
CM22 7HP

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 2011Final Gazette dissolved following liquidation (1 page)
7 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 12 April 2011 (9 pages)
2 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (9 pages)
2 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (9 pages)
29 April 2010Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 29 April 2010 (2 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2010Declaration of solvency (3 pages)
27 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-13
(1 page)
27 April 2010Declaration of solvency (3 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(6 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(6 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(6 pages)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
20 August 2009Appointment terminated director anthony mclean (1 page)
20 August 2009Appointment Terminated Director anthony mclean (1 page)
4 June 2009Full accounts made up to 31 March 2008 (9 pages)
4 June 2009Full accounts made up to 31 March 2008 (9 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Secretary appointed barcosec LIMITED (2 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Director appointed sean patrick sullivan (2 pages)
15 April 2009Director appointed robert iain lynam (3 pages)
15 April 2009Director appointed sean patrick sullivan (2 pages)
15 April 2009Director appointed robert iain lynam (3 pages)
15 April 2009Secretary appointed barcosec LIMITED (2 pages)
14 April 2009Appointment Terminated Director and Secretary david roth (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
5 April 2009Return made up to 04/03/09; full list of members (3 pages)
5 April 2009Return made up to 04/03/09; full list of members (3 pages)
22 December 2008Appointment Terminated Director amanda skull (1 page)
22 December 2008Director appointed anthony mclean (2 pages)
22 December 2008Appointment terminated director amanda skull (1 page)
22 December 2008Director appointed anthony mclean (2 pages)
23 May 2008Return made up to 04/03/08; full list of members (3 pages)
23 May 2008Return made up to 04/03/08; full list of members (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (9 pages)
16 January 2008Full accounts made up to 31 March 2007 (9 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
13 March 2007Full accounts made up to 31 March 2006 (8 pages)
13 March 2007Full accounts made up to 31 March 2006 (8 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
31 March 2006Return made up to 04/03/06; full list of members (2 pages)
31 March 2006Return made up to 04/03/06; full list of members (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
8 April 2005Registered office changed on 08/04/05 from: 10 norwich street london EC4A 1BD (1 page)
8 April 2005Registered office changed on 08/04/05 from: 10 norwich street london EC4A 1BD (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
4 March 2005Incorporation (15 pages)
4 March 2005Incorporation (15 pages)