Company NameCare Home Plus Limited
Company StatusDissolved
Company Number04272454
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous NamesDavidson Partners Limited and Propertyselecta Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gerard Nicholas Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2013)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressGin Case Barn
Calthwaite
Penrith
Cumbria
CA11 9RY
Secretary NameMichelle Louise Neary
NationalityBritish
StatusClosed
Appointed20 November 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2013)
RoleCompany Director
Correspondence AddressLow Bradley
Ousby
Penrith
Cumbria
CA10 1QA
Director NameMr Ian Melville Davidson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cold Springs Court
Penrith
Cumbria
CA11 8EX
Director NameJames Michael Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHigh Fold
Graham Street
Penrith
Cumbria
CA11 9LB
Secretary NameMr Ian Melville Davidson
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cold Springs Court
Penrith
Cumbria
CA11 8EX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBridgeman Court
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
18 October 2011Company name changed propertyselecta LIMITED\certificate issued on 18/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-18
(3 pages)
18 October 2011Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP on 18 October 2011 (1 page)
18 October 2011Company name changed propertyselecta LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP on 18 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
28 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
27 October 2010Amended total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2010Amended accounts made up to 31 October 2008 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (13 pages)
29 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (13 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 April 2009Return made up to 17/01/09; full list of members (11 pages)
9 April 2009Return made up to 17/01/09; full list of members (11 pages)
18 December 2008Company name changed davidson partners LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed davidson partners LIMITED\certificate issued on 18/12/08 (2 pages)
9 December 2008Secretary appointed michelle louise neary (1 page)
9 December 2008Secretary appointed michelle louise neary (1 page)
25 November 2008Appointment terminated director james davidson (1 page)
25 November 2008Registered office changed on 25/11/2008 from 11 devonshire street penrith cumbria CA11 7SR (1 page)
25 November 2008Registered office changed on 25/11/2008 from 11 devonshire street penrith cumbria CA11 7SR (1 page)
25 November 2008Appointment Terminated Director james davidson (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2007Return made up to 17/08/07; full list of members; amend (7 pages)
22 December 2007Return made up to 17/08/07; full list of members; amend (7 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 October 2006Return made up to 17/08/06; full list of members (2 pages)
2 October 2006Return made up to 17/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 September 2005Return made up to 17/08/05; full list of members (3 pages)
13 September 2005Return made up to 17/08/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 September 2004Return made up to 17/08/04; full list of members (7 pages)
17 September 2004Return made up to 17/08/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2003Return made up to 17/08/03; full list of members (7 pages)
31 August 2003Return made up to 17/08/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 October 2002Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
4 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
4 October 2002Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 17/08/02; full list of members (7 pages)
23 January 2002Memorandum and Articles of Association (6 pages)
23 January 2002Memorandum and Articles of Association (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Incorporation (10 pages)