Birmingham
B2 5TJ
Director Name | Arkolas Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 January 2012) |
Correspondence Address | Oakwood Cottage Lyme Park Disley Stockport Cheshire SK12 2NT |
Director Name | Anne Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Domicilliary Home Care |
Correspondence Address | 104a Market Street Stoneclough Radcliffe Manchester M26 1HD |
Director Name | Sheila Wolstencroft |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Domicilliary Home Care |
Correspondence Address | 17 Queensway Clifton Swinton M27 8QE |
Secretary Name | Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Domicilliary Home Care |
Correspondence Address | 104a Market Street Stoneclough Radcliffe Manchester M26 1HD |
Director Name | Steven David Rubel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 34 Hillingdon Road Whitefield Manchester Lancashire M45 7QN |
Secretary Name | Mr Nicholas Leigh Dodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 30 Stuart Close Platt Bridge Wigan Lancashire WN2 5BZ |
Director Name | Nicholas John Christodoulou |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Carol Evers |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Road Irlam Greater Manchester M44 6WE |
Director Name | Mr Richard Fuller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Crown Quay Prebend Street Bedford Bedfordshire MK40 1BN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Platinum Capital Partners Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 October 2008) |
Correspondence Address | The Hayloft Mulstford Lane Sarn Malpas Cheshire SY14 7LW Wales |
Registered Address | Suite 2 4th Floor No 1 Universal Square Devonshire Street Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
2 at £1 | Enterprise Care Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Termination of appointment of Carol Evers as a director (1 page) |
29 July 2011 | Termination of appointment of Carol Evers as a director (1 page) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
1 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Arkolas Ltd on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Carol Evers on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Arkolas Ltd on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Carol Evers on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Wmeb Consultants Limited on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Wmeb Consultants Limited on 20 May 2010 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
25 February 2009 | Appointment Terminated Director richard fuller (1 page) |
25 February 2009 | Appointment Terminated Director nicholas christodoulou (1 page) |
25 February 2009 | Appointment terminated director richard fuller (1 page) |
25 February 2009 | Director appointed arkolas LTD (2 pages) |
25 February 2009 | Appointment terminated director nicholas christodoulou (1 page) |
25 February 2009 | Director appointed arkolas LTD (2 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 October 2008 | Appointment terminated director platinum capital partners investments LIMITED (1 page) |
10 October 2008 | Appointment Terminated Director platinum capital partners investments LIMITED (1 page) |
1 August 2008 | Director appointed carol evers (2 pages) |
1 August 2008 | Director appointed carol evers (2 pages) |
1 August 2008 | Director appointed nicholas john christodoulou (1 page) |
1 August 2008 | Director appointed richard fuller (2 pages) |
1 August 2008 | Director appointed nicholas john christodoulou (1 page) |
1 August 2008 | Director appointed richard fuller (2 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Appointment Terminated Secretary nicholas dodman (1 page) |
2 May 2008 | Appointment terminated secretary nicholas dodman (1 page) |
12 March 2008 | Appointment terminated director steven rubel (1 page) |
12 March 2008 | Appointment Terminated Director steven rubel (1 page) |
6 March 2008 | Director appointed platinum capital partners investments LIMITED (2 pages) |
6 March 2008 | Director appointed platinum capital partners investments LIMITED (2 pages) |
5 March 2008 | Director appointed wmeb consultants LIMITED (2 pages) |
5 March 2008 | Director appointed wmeb consultants LIMITED (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 101 princess street manchester lancashire M1 6DD (1 page) |
27 March 2007 | Company name changed a & s care LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed a & s care LIMITED\certificate issued on 27/03/07 (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 1 common lane culcheth cheshire culcheth chester WA8 4EH (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 1 common lane culcheth cheshire culcheth chester WA8 4EH (1 page) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members
|
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members
|
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 31 corsham street london N1 6DR (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 31 corsham street london N1 6DR (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Incorporation (14 pages) |