Company NameSocial Care Consulting Limited
Company StatusDissolved
Company Number05446335
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameStephen Wilds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House
West Street, Mission
Doncaster
South Yorkshire
DN10 6DX
Secretary NameRuth Wilds
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMorton House
West Street, Mission
Doncaster
South Yorkshire
DN10 6DX

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Stephen Wilds
70.00%
Ordinary
300 at £1Ruth Wilds
30.00%
Ordinary

Financials

Year2014
Net Worth£231,329
Cash£248,190
Current Liabilities£27,608

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
1 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
5 March 2013Registered office address changed from Morton House, West Street Mission Doncaster South Yorkshire DN10 6DX on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Morton House, West Street Mission Doncaster South Yorkshire DN10 6DX on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Morton House, West Street Mission Doncaster South Yorkshire DN10 6DX on 5 March 2013 (2 pages)
1 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2013Declaration of solvency (3 pages)
1 March 2013Declaration of solvency (3 pages)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(4 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(4 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2010Director's details changed for Stephen Wilds on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Stephen Wilds on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Stephen Wilds on 9 May 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 June 2009Return made up to 09/05/09; full list of members (3 pages)
14 June 2009Return made up to 09/05/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 July 2008Return made up to 09/05/08; full list of members (3 pages)
28 July 2008Return made up to 09/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 September 2007Return made up to 09/05/07; full list of members (2 pages)
12 September 2007Return made up to 09/05/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 May 2006Return made up to 09/05/06; full list of members (2 pages)
22 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2005Incorporation (10 pages)
9 May 2005Incorporation (10 pages)