Company NameEnterprise Socialcare Limited
Company StatusDissolved
Company Number05075273
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Icilda Francetia Medoria Steele
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(1 day after company formation)
Appointment Duration8 years, 7 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Marland Way
Stretford Marina
Stretford
M32 0NQ
Director NameSteven David Rubel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 2005)
RoleCompany Director
Correspondence Address34 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QN
Secretary NameJudith Ann Fewson
NationalityBritish
StatusResigned
Appointed17 March 2004(1 day after company formation)
Appointment Duration3 months (resigned 21 June 2004)
RoleCompany Director
Correspondence AddressEdan Holme 50 Boat Lane
Irlam
Manchester
M44 6EN
Secretary NameNicholas Leigh Dodman
NationalityBritish
StatusResigned
Appointed22 June 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2005)
RoleFinance Manager
Correspondence Address18 Harbury Close
Willow Grange
Bolton
Lancashire
BL3 4JY
Secretary NameGayle Goostrey
NationalityBritish
StatusResigned
Appointed28 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 04 May 2005)
RoleSecretary
Correspondence Address109 Old Chapel Street
Edgeley
Stockport
Cheshire
SK3 9HA
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 May 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2009)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Greater Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2009Appointment Terminated Secretary eac (secretaries) LIMITED (1 page)
17 July 2009Appointment terminated secretary eac (secretaries) LIMITED (1 page)
24 June 2009Registered office changed on 24/06/2009 from thornley house carrington business park manchester road manchester greater manchester M31 4DD united kingdom (1 page)
24 June 2009Registered office changed on 24/06/2009 from thornley house carrington business park manchester road manchester greater manchester M31 4DD united kingdom (1 page)
19 June 2009Return made up to 16/03/09; no change of members (17 pages)
19 June 2009Return made up to 16/03/09; no change of members (17 pages)
16 June 2009Director's Change of Particulars / icilda steele / 16/03/2009 / Middle Name/s was: francetia m, now: francetia medoria; Occupation was: social worker, now: company director (1 page)
16 June 2009Director's change of particulars / icilda steele / 16/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 16/03/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from, 103 castle street, edgeley, stockport, cheshire, SK3 9AR (1 page)
30 May 2008Registered office changed on 30/05/2008 from, 103 castle street, edgeley, stockport, cheshire, SK3 9AR (1 page)
30 May 2008Return made up to 16/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 16/03/07; full list of members (6 pages)
28 September 2007Return made up to 16/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Return made up to 16/03/06; full list of members (6 pages)
27 July 2006Return made up to 16/03/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 16/03/05; full list of members (6 pages)
25 May 2005Return made up to 16/03/05; full list of members (6 pages)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 101 princess street, manchester, M1 6DD (1 page)
12 April 2005Registered office changed on 12/04/05 from: 101 princess street, manchester, M1 6DD (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 11 church road, great bookham, surrey, KT23 3PB (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 11 church road, great bookham, surrey, KT23 3PB (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
16 March 2004Incorporation (13 pages)
16 March 2004Incorporation (13 pages)