Company NameChadwick Care Limited
Company StatusDissolved
Company Number04754821
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NameGlobal Engineering & Manufacturing Support Serviceslimited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anne Hilary Chadwick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenmount Drive
Greenmount
Bury
BL8 4HA
Director NameMr Robert Ian Chadwick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenmount Drive
Greenmount
Bury
BL8 4HA
Secretary NameMrs Anne Hilary Chadwick
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenmount Drive
Greenmount
Bury
BL8 4HA
Director NameMr Paul Gerard Manchester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(8 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Secretary NameMr John Martin Holt
NationalityBritish
StatusResigned
Appointed21 January 2004(8 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
11 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 May 2004Return made up to 06/05/04; full list of members (5 pages)
23 April 2004Company name changed global engineering & manufacturi ng support services LIMITED\certificate issued on 23/04/04 (2 pages)
9 February 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003Incorporation (9 pages)