Company NameCarecontrol Limited
Company StatusDissolved
Company Number03494558
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLawrence Simmons
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2000)
RoleSecretary
Correspondence Address24 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JG
Secretary NameMavis Ann Simmons
NationalityBritish
StatusClosed
Appointed30 April 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address24 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JG
Director NameWendy Jane Bates
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleRegistered Nurse
Correspondence Address33 Broadfield Road
Reddish
Stockport
Cheshire
SK5 6PB
Secretary NameLawrence Simmons
NationalityBritish
StatusResigned
Appointed16 February 1998(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address24 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 June 2000First Gazette notice for compulsory strike-off (1 page)
25 May 1999Return made up to 19/01/99; full list of members (6 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 January 1998Incorporation (10 pages)