Company NamePeace Social Care Limited
DirectorsMohammad Kashif Sarwar and David Gerald Reid
Company StatusDissolved
Company Number04790664
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMohammad Kashif Sarwar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address57 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HZ
Secretary NameMohammad Kashif Sarwar
NationalityBritish
StatusCurrent
Appointed21 August 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address57 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HZ
Director NameMr David Gerald Reid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address11 Heatherleigh
Leyland
Lancashire
PR26 7QF
Director NameMr Sohale Ahmed
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandringham Drive
Stockport
Cheshire
SK4 2DE
Director NameHamayoun Sarwar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HZ
Secretary NameMr Sohale Ahmed
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandringham Drive
Stockport
Cheshire
SK4 2DE
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£124,416
Current Liabilities£132,100

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2005Statement of affairs (6 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
9 September 2005Registered office changed on 09/09/05 from: 57 high elm road hale barns altrincham cheshire WA15 0HZ (1 page)
25 August 2005Director resigned (1 page)
16 August 2005Return made up to 06/06/05; full list of members (8 pages)
6 June 2005Ad 01/05/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
6 June 2005New director appointed (2 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Ad 21/08/03--------- £ si 100@1 (2 pages)
22 November 2004Ad 12/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 August 2004Director resigned (1 page)
2 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
17 May 2004Registered office changed on 17/05/04 from: 27 grange avenue levenshulme manchester M19 2FZ (1 page)
24 March 2004Particulars of mortgage/charge (3 pages)
17 September 2003Registered office changed on 17/09/03 from: 57 high elm road hale barns altrincham cheshire WA15 0HZ (1 page)
7 September 2003Ad 21/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2003Secretary resigned (1 page)
7 September 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
6 June 2003Incorporation (19 pages)