Company NameDare - 2 - Care Limited
Company StatusDissolved
Company Number07037815
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Stuart Burfield Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Contact

Websitewww.dare2care.co.uk

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stuart Burfield Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,479
Cash£1,921
Current Liabilities£10,315

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 January 2012Registered office address changed from 1 Bachelor Lane Horsforth Leeds LS18 5NA on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 1 Bachelor Lane Horsforth Leeds LS18 5NA on 19 January 2012 (1 page)
3 November 2011Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 (2 pages)
3 November 2011Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 (2 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
(3 pages)
3 November 2011Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 (2 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
(3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom on 11 July 2011 (2 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
12 October 2009Incorporation (35 pages)
12 October 2009Incorporation (35 pages)