Company NameLARA Care (Eastern) Limited
Company StatusDissolved
Company Number04631265
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameCramer Haughton Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKrzysztof Malinowski
Date of BirthNovember 1941 (Born 82 years ago)
NationalityPolish
StatusClosed
Appointed03 April 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address8 Buxton Road
Stockport
Cheshire
SK2 6NU
Director NameKonrad Zawadzki
Date of BirthDecember 1945 (Born 78 years ago)
NationalityPolish
StatusClosed
Appointed03 April 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address8 Buxton Road
Stockport
Cheshire
SK2 6NU
Secretary NameJosef Blaziak
NationalityPolish
StatusClosed
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration1 year (closed 06 August 2008)
RoleCompany Director
Correspondence AddressFlat 101 275 Deansgate
Manchester
Lancashire
M3 4EL
Director NameRajendra Kanani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleProperty Developer
Correspondence AddressTp Oficina 123 Ctra Moirara
Teulada 62 Centro Comerical Barclays
03724 Moraira Alicante
03724
Spain
Director NamePaul Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleRetailer Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address97 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameAlister Cook
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
RoleAccountant
Correspondence Address321 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSecretariate Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA

Contact

Websitelara.co.uk/

Location

Registered AddressSuite 401
275 Deansgate
Manchester
Greater Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£172,889
Cash£1,560
Current Liabilities£193,041

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008Strike-off action suspended (1 page)
9 September 2007New secretary appointed (2 pages)
9 September 2007Secretary resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: fpirth floor brook house 70 spring gardens manchester M2 2BQ (1 page)
27 July 2007Director resigned (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2007Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
8 August 2006Company name changed cramer haughton LTD\certificate issued on 08/08/06 (2 pages)
8 June 2006Registered office changed on 08/06/06 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2006Return made up to 08/01/06; full list of members (7 pages)
7 February 2006Director resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Secretary's particulars changed (1 page)
9 February 2005Return made up to 08/01/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
22 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 May 2004Registered office changed on 19/05/04 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page)
28 April 2004Return made up to 08/01/04; full list of members (7 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
7 July 2003New director appointed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (9 pages)