Company NameCare In Action (UK)
Company StatusDissolved
Company Number02977437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNichola Bairstow
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994
Appointment Duration14 years, 5 months (closed 24 March 2009)
RoleAdministrator
Correspondence Address286 Park Road
Timperley
Altrincham
WA15 6UA
Director NameMr Paul Brian Kerrigan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed10 October 1994
Appointment Duration14 years, 5 months (closed 24 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Henbury Drive
Woodley
Stockport
SK6 1PY
Director NameLisa Michelle Lawton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994
Appointment Duration14 years, 5 months (closed 24 March 2009)
RoleAdministrator
Correspondence Address8 Beeston Avenue
Timperley
Altrincham
Cheshire
WA15 7RX
Secretary NameLisa Michelle Lawton
NationalityBritish
StatusClosed
Appointed10 October 1994
Appointment Duration14 years, 5 months (closed 24 March 2009)
RoleAdministrator
Correspondence Address8 Beeston Avenue
Timperley
Altrincham
Cheshire
WA15 7RX

Location

Registered Address200a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2006Annual return made up to 11/10/06 (4 pages)
3 November 2005Annual return made up to 11/10/05 (4 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 December 2004Annual return made up to 11/10/04 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2003Annual return made up to 11/10/03 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2002Annual return made up to 11/10/02 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 October 2000Annual return made up to 11/10/00 (4 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 February 1999Registered office changed on 15/02/99 from: 42 delamere road gatley cheadle cheshire SK8 4PN (1 page)
9 February 1998Director's particulars changed (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 October 1997Annual return made up to 11/10/97 (4 pages)
20 November 1996Annual return made up to 11/10/96 (4 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 1995Annual return made up to 11/10/95 (4 pages)
1 June 1995Accounting reference date notified as 31/03 (1 page)