Company NameDesign-A-Care Limited
Company StatusDissolved
Company Number03233420
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)
Previous NameGritgrade Limited

Directors

Director NameMr Kenneth Stuart Malone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(8 months after company formation)
Appointment Duration1 year, 3 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address5 Belgrave Crescent
Horwich
Bolton
Lancashire
BL6 6DG
Secretary NameDavid John Llewellyn
NationalityBritish
StatusClosed
Appointed16 April 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address22 Ladybarn Lane
Fallowfield
Manchester
Lancashire
M14 6WP
Director NameMr Timothy William Breedon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(1 year, 2 months after company formation)
Appointment Duration9 months (closed 07 July 1998)
RoleHealth & Social Care Director
Country of ResidenceEngland
Correspondence AddressStonelees Vine Garth
Clifton
Brighouse
West Yorkshire
HD6 4JZ
Director NameGerard Atkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 07 July 1998)
RoleHealth & Social Care Director
Correspondence Address4 Rockford Lodge
Knutsford
Cheshire
WA16 8HH
Director NameTimothy Grant Hamilton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1997)
RoleSolicitor
Correspondence Address17 Mersey Meadows
Didsbury
Manchester
Lancashire
M20 2GB
Secretary NameJonathan Robert Chapman
NationalityBritish
StatusResigned
Appointed18 September 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1997)
RoleSecretary
Correspondence Address95 Cyprus Street
Stretford
Manchester
Lancashire
M32 8BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 July 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
5 January 1998Registered office changed on 05/01/98 from: 502 holcombe road helmshore rossendale lancashire BB4 4LX (1 page)
2 December 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: c/o garrett & co bank house 9 charlotte street manchester M1 4EU (1 page)
7 April 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 1996Director resigned (1 page)
17 September 1996Company name changed gritgrade LIMITED\certificate issued on 18/09/96 (2 pages)
2 August 1996Incorporation (10 pages)