Company NameSouth Lakeland Care Limited
Company StatusDissolved
Company Number03038937
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameChoiceboost Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAnthony John Middleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2002)
RoleProposed Company Director
Correspondence Address11 Suncourt
Beach Road
Southport
Merseyside
PR8 2BP
Director NameAlan Peter Waite
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2002)
RoleCare Home Owner
Correspondence AddressThe Coach House
51a Goose Street
Beckington
Frome
BA11 6SS
Secretary NameAnthony John Middleton
NationalityBritish
StatusClosed
Appointed09 May 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address11 Suncourt
Beach Road
Southport
Merseyside
PR8 2BP
Director NameLinda Waite
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 1999)
RoleCare Home Owner
Correspondence AddressThe Abbey House Goose Street
Beckington
Bath
BA3 6SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2001Receiver's abstract of receipts and payments (3 pages)
13 April 2001Receiver ceasing to act (1 page)
26 September 2000Registered office changed on 26/09/00 from: redlands nursing home high knott road, arnside carnforth lancashire LA5 0AW (1 page)
11 September 2000Administrative Receiver's report (10 pages)
11 September 2000Statement of affairs (11 pages)
13 June 2000Appointment of receiver/manager (1 page)
13 June 2000Registered office changed on 13/06/00 from: redlands nursing home high knott road arnside carnforth lancashire LA5 0AW (1 page)
21 October 1999Director resigned (2 pages)
1 June 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 December 1998Registered office changed on 30/12/98 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB (1 page)
28 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 April 1998£ nc 277000/327000 21/03/97 (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1997Registered office changed on 08/06/97 from: wynchgate house woodlands bradley stoke bristol BS12 4JT (1 page)
23 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 May 1996Ad 25/09/95--------- £ si 275000@1 (2 pages)
23 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1996Nc inc already adjusted 25/09/95 (1 page)
13 May 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: 36 oxford road southport merseyside PR8 2EQ (1 page)
25 July 1995Company name changed choiceboost LIMITED\certificate issued on 26/07/95 (4 pages)
24 July 1995£ nc 1000/2000 30/06/95 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1995New director appointed (2 pages)
28 March 1995Incorporation (12 pages)