Company NameCarelink (Northern) Limited
Company StatusDissolved
Company Number02782974
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Serge Pascau
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lindop Road
Hale
Cheshire
WA15 9DZ
Director NameMr Dennis George Pugh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2004)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address374 Atherton Road
Hindley
Wigan
Lancashire
WN2 3XD
Director NameMr Hassan Gulamhussein Tharani
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2004)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grafton Road
Worcester Park
Surrey
KT4 7QP
Secretary NameMr Serge Pascau
NationalityBritish
StatusClosed
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lindop Road
Hale
Cheshire
WA15 9DZ
Director NameMrs Elizabeth Margaret Grime
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleNursing Home Manager
Correspondence Address17 Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Director NameMr John Grime
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address17 Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Secretary NameMr John Grime
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Director NamePaul Brook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration9 years (resigned 01 January 2003)
RoleCare Home Proprietor
Correspondence AddressStepping House
5 Ravenhurst Drive
Bolton
Lancashire
BL1 5DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address356 Chester Road
Cornbrook
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£9,235

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2003Director resigned (1 page)
20 December 2002Full accounts made up to 31 January 2002 (8 pages)
15 April 2002Return made up to 25/01/02; full list of members (10 pages)
27 November 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(10 pages)
7 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
21 March 2000Return made up to 25/01/00; full list of members (8 pages)
17 November 1999Full accounts made up to 31 January 1999 (7 pages)
17 April 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/04/99
(4 pages)
17 April 1999Registered office changed on 17/04/99 from: motoworld 208 wigan road hindley wigan lancashire WN2 3BU (1 page)
10 July 1998Full accounts made up to 31 January 1998 (8 pages)
11 April 1998Return made up to 25/01/98; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (8 pages)
24 June 1997Return made up to 25/01/97; change of members (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
16 June 1996Accounts for a small company made up to 31 January 1995 (4 pages)
3 April 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
10 March 1995Accounts for a small company made up to 31 January 1994 (5 pages)
20 April 1994New director appointed (3 pages)