Company NameScicare Services Limited
Company StatusDissolved
Company Number03663734
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameJonathon Richard Wood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(6 years, 11 months after company formation)
Appointment Duration6 years (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 45
Manchester
M11 1XD
Secretary NameMrs Janet Christine Wood
NationalityBritish
StatusClosed
Appointed01 October 2005(6 years, 11 months after company formation)
Appointment Duration6 years (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 45
Manchester
M11 1XD
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameIan Terence Howard
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressCalleywell Barn Goldwell Lane
Aldington
Ashford
Kent
TN25 7DX
Secretary NameMaureen Rose Anastasia Howard
NationalityBritish
StatusResigned
Appointed07 November 1998(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2005)
RoleSecretary
Correspondence AddressCalleywell Barn Goldwell Lane
Aldington
Ashford
Kent
TN25 7DX
Director NameChristopher Howard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address23 Aylesbury Road
Kennington
Ashford
Kent
TN25 4QH
Director NameEmily Howard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address25 Aylesbury Road
Kennington
Ashford
Kent
TN25 4QH

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
22 December 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
22 December 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
22 December 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 March 2010Registered office address changed from Harrop Marshall Accountants Strathblane House Ashfield Road, Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall Accountants Strathblane House Ashfield Road, Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall Accountants Strathblane House Ashfield Road, Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
11 November 2009Director's details changed for Jonathon Richard Wood on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Jonathon Richard Wood on 2 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Jonathon Richard Wood on 2 November 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 June 2009Accounts made up to 30 September 2008 (6 pages)
28 January 2009Return made up to 06/11/08; full list of members (3 pages)
28 January 2009Return made up to 06/11/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 December 2006Return made up to 06/11/06; full list of members (2 pages)
1 December 2006Return made up to 06/11/06; full list of members (2 pages)
11 January 2006Return made up to 06/11/05; full list of members (3 pages)
11 January 2006Return made up to 06/11/05; full list of members (3 pages)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 November 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
2 November 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 06/11/04; full list of members (8 pages)
9 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2003Return made up to 06/11/03; full list of members (8 pages)
12 November 2003Return made up to 06/11/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 December 2002Return made up to 06/11/02; full list of members (8 pages)
11 December 2002Return made up to 06/11/02; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Return made up to 06/11/01; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Return made up to 06/11/01; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
20 August 2001Return made up to 06/11/00; full list of members (6 pages)
20 August 2001Return made up to 06/11/00; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
2 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
2 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
20 December 1999Ad 07/11/98--------- £ si 98@1 (2 pages)
20 December 1999Return made up to 06/11/99; full list of members (6 pages)
20 December 1999Ad 07/11/98--------- £ si 98@1 (2 pages)
20 December 1999Return made up to 06/11/99; full list of members (6 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
7 December 1998Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
7 December 1998Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)