Company NameSilk Homecare Community Interest Company
Company StatusDissolved
Company Number06980792
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)
Previous NameSilk Homecare Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePaul Donald Kavanagh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Ground Floor
Progress House 17 Cecil Road
Hale
Cheshire
WA15 9NZ
Secretary NamePaul Donald Kavanagh
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Ground Floor
Progress House 17 Cecil Road
Hale
Cheshire
WA15 9NZ
Director NameGillian Carol Kavanagh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RolePa/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Moss Lane
Sandbach
Cheshire
CW11 3JW

Location

Registered AddressSuite 3 Ground Floor
Progress House 17 Cecil Road
Hale
Cheshire
WA15 9NZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Gillian Carol Kavanagh
50.00%
Ordinary
50 at £1Paul Kavanagh
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2013Registered office address changed from 24 Moss Lane Sandbach Cheshire CW11 3JW on 2 November 2013 (1 page)
2 November 2013Registered office address changed from 24 Moss Lane Sandbach Cheshire CW11 3JW on 2 November 2013 (1 page)
2 November 2013Registered office address changed from 24 Moss Lane Sandbach Cheshire CW11 3JW on 2 November 2013 (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
12 August 2013Termination of appointment of Gillian Carol Kavanagh as a director on 1 July 2013 (1 page)
12 August 2013Termination of appointment of Gillian Kavanagh as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
10 November 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
10 November 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
7 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
7 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
7 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 March 2011Change of name notice (2 pages)
4 March 2011Company name changed silk homecare LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(32 pages)
4 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(32 pages)
4 March 2011Change of name notice (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Paul Kavanagh on 1 July 2010 (1 page)
23 August 2010Secretary's details changed for Paul Kavanagh on 1 July 2010 (1 page)
23 August 2010Director's details changed for Paul Donald Kavanagh on 1 July 2010 (2 pages)
23 August 2010Secretary's details changed for Paul Kavanagh on 1 July 2010 (1 page)
23 August 2010Director's details changed for Paul Donald Kavanagh on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Paul Donald Kavanagh on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Gillian Carol Kavanagh on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Gillian Carol Kavanagh on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Gillian Carol Kavanagh on 1 July 2010 (2 pages)
8 July 2010Registered office address changed from 19 Oak Drive Scholar Green Cheshire ST7 3LY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 19 Oak Drive Scholar Green Cheshire ST7 3LY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 19 Oak Drive Scholar Green Cheshire ST7 3LY on 8 July 2010 (1 page)
4 August 2009Incorporation (19 pages)
4 August 2009Incorporation (19 pages)