Company NameCalthorpe Northern Limited
DirectorStephen Mark Byrne
Company StatusDissolved
Company Number03104794
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous NameCarechoice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stephen Mark Byrne
NationalityBritish
StatusCurrent
Appointed29 January 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cooper Avenue North
Liverpool
Merseyside
L18 4PG
Director NameMr Stephen Mark Byrne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cooper Avenue North
Liverpool
Merseyside
L18 4PG
Secretary NameMrs Janet Byrne
NationalityBritish
StatusCurrent
Appointed01 September 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cooper Avenue North
Mossley Hill
Liverpool
Merseyside
L18 4PG
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameMr Peter Thwaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 1996)
RoleContractors
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifdon Road
Brentford
Middlesex
TW8 0PR
Secretary NameDavid Barouch
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address7 Lester Avenue
Stratford
London
E15 3AT
Director NameMr Martin Calland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rosemont Road
Aigburth
Liverpool
Merseyside
L17 6BZ
Secretary NameMr Peter Thwaites
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifdon Road
Brentford
Middlesex
TW8 0PR
Director NameMr Peter Thwaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 August 2003)
RoleContractors
Country of ResidenceEngland
Correspondence Address7 York Close
Formby
Merseyside
L37 7HZ

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2003Statement of affairs (9 pages)
13 October 2003Registered office changed on 13/10/03 from: 23 greenland street liverpool L1 0BS (1 page)
6 October 2003Return made up to 21/09/03; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
10 August 2003Full accounts made up to 31 March 2002 (16 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Nc inc already adjusted 23/05/03 (1 page)
2 June 2003Ad 23/05/03--------- £ si 178000@1=178000 £ ic 2/178002 (2 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
12 February 2003Director's particulars changed (1 page)
16 December 2002Return made up to 21/09/02; full list of members (5 pages)
5 July 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 280-282 merton road london SW18 5JN (1 page)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Return made up to 21/09/00; full list of members (6 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999Return made up to 21/09/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Return made up to 21/09/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 21/09/97; no change of members (4 pages)
22 June 1997Registered office changed on 22/06/97 from: 14 sefton street putney london SW15 1LZ (1 page)
11 April 1997New director appointed (2 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New secretary appointed (2 pages)
4 December 1996Return made up to 21/09/96; full list of members (6 pages)
1 May 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New secretary appointed;director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Director resigned (2 pages)
23 October 1995Company name changed carechoice LIMITED\certificate issued on 24/10/95 (4 pages)
21 September 1995Incorporation (20 pages)