Company NameInvestorcare Limited
Company StatusDissolved
Company Number02796494
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 23 January 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusClosed
Appointed03 April 2006(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 23 January 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Gabriel Marie Joseph Crayford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Shortsill Lane
Coneythorpe
Knaresborough
HG5 0RL
Secretary NameMrs Barbara Jane Crayford
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Shortsill Lane
Coneythorpe
Knaresborough
HG5 0RL
Director NamePaul Tallet
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2002)
RoleFinancial Advisor
Correspondence AddressOld Post Office
7 North View Little Ribston
Wetherby
West Yorkshire
LS22 4ES
Director NameIan Peter Greenhalgh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressWhite House 7 Wayside Crescent
Scarcroft
Leeds
West Yorkshire
LS14 3BD
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed25 July 2002(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Awd Group Plc
1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006Secretary resigned (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 August 2006Application for striking-off (1 page)
9 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Director resigned (1 page)
25 April 2006Return made up to 05/03/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
4 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
24 October 2005Director's particulars changed (1 page)
19 August 2005Director resigned (1 page)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
19 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
23 March 2003Full accounts made up to 30 April 2002 (19 pages)
6 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Registered office changed on 16/12/02 from: 1 king street manchester M2 6AW (1 page)
19 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 21 east parade harrogate north yorkshire HG1 5LF (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
4 April 2002Return made up to 05/03/02; full list of members (8 pages)
22 January 2002Full accounts made up to 30 April 2001 (18 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001Return made up to 05/03/01; full list of members (7 pages)
14 November 2000Ad 15/09/00--------- £ si 14801@1=14801 £ ic 199/15000 (2 pages)
2 November 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 October 2000Nc inc already adjusted 15/09/00 (1 page)
19 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
24 May 2000Ad 30/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
10 April 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
10 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
6 March 2000Return made up to 05/03/00; full list of members (6 pages)
21 January 2000Registered office changed on 21/01/00 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 March 1996Return made up to 05/03/96; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 March 1995Return made up to 05/03/95; no change of members (4 pages)