Company NameEnterprise Homecare (Salford) Ltd
Company StatusDissolved
Company Number04443407
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameA & S Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameWMEB Consultants Limited (Corporation)
StatusClosed
Appointed06 February 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 10 January 2012)
Correspondence AddressWellington House 31-34 Waterloo Street
Birmingham
B2 5TJ
Director NameArkolas Limited (Corporation)
StatusClosed
Appointed26 January 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 January 2012)
Correspondence AddressOakwood Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NT
Director NameAnne Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleDomicilliary Home Care
Correspondence Address104a Market Street
Stoneclough Radcliffe
Manchester
M26 1HD
Director NameSheila Wolstencroft
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleDomicilliary Home Care
Correspondence Address17 Queensway
Clifton
Swinton
M27 8QE
Secretary NameAnne Nelson
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleDomicilliary Home Care
Correspondence Address104a Market Street
Stoneclough Radcliffe
Manchester
M26 1HD
Director NameSteven David Rubel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address34 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QN
Secretary NameMr Nicholas Leigh Dodman
NationalityBritish
StatusResigned
Appointed15 November 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address30 Stuart Close
Platt Bridge
Wigan
Lancashire
WN2 5BZ
Director NameNicholas John Christodoulou
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameCarol Evers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Road
Irlam
Greater Manchester
M44 6WE
Director NameMr Richard Fuller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Crown Quay
Prebend Street
Bedford
Bedfordshire
MK40 1BN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NamePlatinum Capital Partners Investments Limited (Corporation)
StatusResigned
Appointed06 February 2008(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 October 2008)
Correspondence AddressThe Hayloft Mulstford Lane
Sarn
Malpas
Cheshire
SY14 7LW
Wales

Location

Registered AddressSuite 2 4th Floor
No 1 Universal Square
Devonshire Street
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

2 at £1Enterprise Care Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Termination of appointment of Carol Evers as a director (1 page)
29 July 2011Termination of appointment of Carol Evers as a director (1 page)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(4 pages)
1 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Arkolas Ltd on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Carol Evers on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Arkolas Ltd on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Carol Evers on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Wmeb Consultants Limited on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Wmeb Consultants Limited on 20 May 2010 (2 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 May 2009Return made up to 20/05/09; full list of members (3 pages)
25 February 2009Appointment Terminated Director richard fuller (1 page)
25 February 2009Appointment Terminated Director nicholas christodoulou (1 page)
25 February 2009Appointment terminated director richard fuller (1 page)
25 February 2009Director appointed arkolas LTD (2 pages)
25 February 2009Appointment terminated director nicholas christodoulou (1 page)
25 February 2009Director appointed arkolas LTD (2 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 October 2008Appointment terminated director platinum capital partners investments LIMITED (1 page)
10 October 2008Appointment Terminated Director platinum capital partners investments LIMITED (1 page)
1 August 2008Director appointed carol evers (2 pages)
1 August 2008Director appointed carol evers (2 pages)
1 August 2008Director appointed nicholas john christodoulou (1 page)
1 August 2008Director appointed richard fuller (2 pages)
1 August 2008Director appointed nicholas john christodoulou (1 page)
1 August 2008Director appointed richard fuller (2 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Appointment Terminated Secretary nicholas dodman (1 page)
2 May 2008Appointment terminated secretary nicholas dodman (1 page)
12 March 2008Appointment terminated director steven rubel (1 page)
12 March 2008Appointment Terminated Director steven rubel (1 page)
6 March 2008Director appointed platinum capital partners investments LIMITED (2 pages)
6 March 2008Director appointed platinum capital partners investments LIMITED (2 pages)
5 March 2008Director appointed wmeb consultants LIMITED (2 pages)
5 March 2008Director appointed wmeb consultants LIMITED (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 21/05/07; full list of members (3 pages)
3 July 2007Return made up to 21/05/07; full list of members (3 pages)
29 March 2007Registered office changed on 29/03/07 from: 101 princess street manchester lancashire M1 6DD (1 page)
27 March 2007Company name changed a & s care LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed a & s care LIMITED\certificate issued on 27/03/07 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 1 common lane culcheth cheshire culcheth chester WA8 4EH (1 page)
24 November 2006Registered office changed on 24/11/06 from: 1 common lane culcheth cheshire culcheth chester WA8 4EH (1 page)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
16 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 31 corsham street london N1 6DR (1 page)
2 June 2002Registered office changed on 02/06/02 from: 31 corsham street london N1 6DR (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
21 May 2002Incorporation (14 pages)