Liverpool
Merseyside
L18 4PG
Director Name | Mr Stephen Mark Byrne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2003(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cooper Avenue North Liverpool Merseyside L18 4PG |
Secretary Name | Mrs Janet Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cooper Avenue North Mossley Hill Liverpool Merseyside L18 4PG |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Mr Peter Thwaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1996) |
Role | Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifdon Road Brentford Middlesex TW8 0PR |
Secretary Name | David Barouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 7 Lester Avenue Stratford London E15 3AT |
Director Name | Mr Martin Calland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ |
Secretary Name | Mr Peter Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifdon Road Brentford Middlesex TW8 0PR |
Director Name | Mr Peter Thwaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 August 2003) |
Role | Contractors |
Country of Residence | England |
Correspondence Address | 7 York Close Formby Merseyside L37 7HZ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Appointment of a voluntary liquidator (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Statement of affairs (9 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 23 greenland street liverpool L1 0BS (1 page) |
6 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
10 August 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Nc inc already adjusted 23/05/03 (1 page) |
2 June 2003 | Ad 23/05/03--------- £ si 178000@1=178000 £ ic 2/178002 (2 pages) |
2 June 2003 | Resolutions
|
16 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Director's particulars changed (1 page) |
16 December 2002 | Return made up to 21/09/02; full list of members (5 pages) |
5 July 2002 | Return made up to 21/09/01; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 280-282 merton road london SW18 5JN (1 page) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Return made up to 21/09/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 14 sefton street putney london SW15 1LZ (1 page) |
11 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
4 December 1996 | Return made up to 21/09/96; full list of members (6 pages) |
1 May 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New secretary appointed;director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
23 October 1995 | Company name changed carechoice LIMITED\certificate issued on 24/10/95 (4 pages) |
21 September 1995 | Incorporation (20 pages) |