Company NameCaring Interior (Contracts) Limited
Company StatusDissolved
Company Number04142134
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Beryl Bancroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crewe Road
Haslington
Cheshire
CW1 5QR
Secretary NameMr George Bancroft
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address51 Crewe Road
Haslington
Cheshire
CW1 5QR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPaul House Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (2 pages)
13 September 2011Application to strike the company off the register (2 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Secretary's details changed for Mr George Bancroft on 16 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Beryl Bancroft on 16 January 2011 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Director's details changed for Mrs Beryl Bancroft on 16 January 2011 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Secretary's details changed for Mr George Bancroft on 16 January 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Secretary's details changed for George Bancroft on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 14 Gorwelion Valley Holyhead Gwynedd LL65 3AP on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for George Bancroft on 1 February 2010 (1 page)
1 February 2010Director's details changed for Beryl Bancroft on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Beryl Bancroft on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from 14 Gorwelion Valley Holyhead Gwynedd LL65 3AP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for George Bancroft on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 14 Gorwelion Valley Holyhead Gwynedd LL65 3AP on 1 February 2010 (1 page)
1 February 2010Director's details changed for Beryl Bancroft on 1 February 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 June 2009Return made up to 22/04/09; no change of members (10 pages)
23 June 2009Return made up to 22/04/09; no change of members (10 pages)
15 May 2009Registered office changed on 15/05/2009 from c/o modi plus suite 3B paul house stockport road timperley altrincham cheshire WA157UQ (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o modi plus suite 3B paul house stockport road timperley altrincham cheshire WA157UQ (1 page)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 16/01/08; change of members (6 pages)
31 January 2008Return made up to 16/01/08; change of members (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 February 2007Return made up to 16/01/07; full list of members (6 pages)
1 February 2007Return made up to 16/01/07; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 16/01/06; full list of members (6 pages)
6 February 2006Return made up to 16/01/06; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Return made up to 16/01/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
9 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 January 2003Return made up to 16/01/03; full list of members (6 pages)
14 January 2003Return made up to 16/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 October 2002Registered office changed on 26/10/02 from: c/o kotecha and co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
26 October 2002Registered office changed on 26/10/02 from: c/o kotecha and co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
27 January 2002Return made up to 16/01/02; full list of members (7 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Ad 16/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: kotecha & co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: kotecha & co 61 lower hillgate stockport cheshire SK1 3AW (1 page)
14 August 2001Ad 16/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2001Registered office changed on 23/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (7 pages)