Company NameCabcare (UK) Limited
Company StatusDissolved
Company Number03208155
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Scott Braddock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2003)
RoleUninsured Loss Recovery
Correspondence Address16 Faringdon Avenue
South Shore
Blackpool
Lancashire
FY4 3QQ
Director NamePeter Neil Wall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2003)
RoleUninsured Loss Recovery
Correspondence Address6 Wheelwright Drive
Rochdale
Lancashire
OL16 2QQ
Secretary NamePeter Neil Wall
NationalityBritish
StatusClosed
Appointed06 June 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2003)
RoleUninsured Loss Recovery
Correspondence Address6 Wheelwright Drive
Rochdale
Lancashire
OL16 2QQ
Director NameBarry Dutton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 day after company formation)
Appointment Duration3 years (resigned 30 June 1999)
RoleUninsured Loss Recovery
Correspondence Address39 Ennerdale Avenue
Fleetwood
Lancashire
FY7 8PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address751 Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
20 June 2001Return made up to 05/06/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
5 September 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
10 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Full accounts made up to 30 June 1998 (9 pages)
12 June 1998Return made up to 05/06/98; no change of members (4 pages)
25 November 1997Full accounts made up to 30 June 1997 (9 pages)
8 August 1997Registered office changed on 08/08/97 from: unit 1 richmond hill pemberton wigan lancashire WN5 8AA (1 page)
30 June 1997Return made up to 05/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
9 November 1996Registered office changed on 09/11/96 from: unit 12 landgate ind estate wigan road ashton in makerfield wigan lancashire WN4 obn (1 page)
8 August 1996Registered office changed on 08/08/96 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
5 June 1996Incorporation (10 pages)