Company NameConcern In Action Housing Association Limited
Company StatusDissolved
Company Number03594891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameChatsworth Care Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJoyce Costello
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleSecretary
Correspondence Address100 Claremont Road
Salford
Lancashire
M6 7QF
Secretary NameJean Pugh
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Barclay Drive Monton
Eccles
Manchester
M30 9HA
Director NameBeatrice Louisa Henson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 03 May 2005)
RoleCare For Elderly
Correspondence Address16 Maureen Avenue
Manchester
Lancashire
M8 5AR
Director NameEva Henson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 03 May 2005)
RoleCare For Elderly
Correspondence Address16 Maureen Avenue
Manchester
Lancashire
M8 5AR
Director NameEdward Ellis Costello
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 May 2005)
RoleProperty Administration
Correspondence Address100 Claremont Road
Salford
Lancashire
M6 7QF
Director NameMr Alan Hall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 May 2005)
RoleEngineering Administrator
Correspondence Address106 Monton Road
Eccles
Manchester
Lancashire
M30 9HG
Director NameMrs Patricia Ann Hall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 May 2005)
RoleEngineeringh Administrator
Correspondence Address106 Monton Road
Eccles
Manchester
Lancashire
M30 9HG
Director NameJean Briggs
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleAdministrator
Correspondence Address44 St John Street
Pendlebury Swinton
Manchester
Lancashire
M27 8XE

Location

Registered AddressHamilton House
30 King Street
Salford
Great Manchester
M6 7GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (2 pages)
7 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
6 August 2003Annual return made up to 08/07/03 (6 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 March 2002Registered office changed on 27/03/02 from: oaklands 11 plymyard avenue bromborough wirral CH62 6BQ (1 page)
27 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 December 2001Registered office changed on 19/12/01 from: hamilton house king street salford lancashire M6 7GY (1 page)
5 October 2001Annual return made up to 08/07/01 (5 pages)
18 July 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
12 July 2000Annual return made up to 08/07/00 (3 pages)
27 June 2000Registered office changed on 27/06/00 from: 18 barclay drive monton eccles manchester M30 9HA (1 page)
8 February 2000Company name changed chatsworth care LIMITED\certificate issued on 09/02/00 (2 pages)
15 July 1999Annual return made up to 08/07/99 (4 pages)
3 June 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
3 June 1999Accounts for a small company made up to 30 April 1999 (3 pages)
8 July 1998Incorporation (21 pages)