Company NameCare Solutions Sk Ltd
Company StatusDissolved
Company Number07970065
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)

Directors

Director NameMr Nicholas Joseph Cox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Birdhall Lane
Cheadle Heath
Stockport
SK3 0XT
Director NameMr David Arthur Teale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Oakhurst Drive
Off Birdhall Lane
Cheadle Heath
Stockport
SK3 0XT
Secretary NameMr Jeremy Wright
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEnterprise House Oakhurst Drive
Off Birdhall Lane
Cheadle Heath
Stockport
SK3 0XT

Location

Registered AddressEnterprise House Oakhurst Drive
Off Birdhall Lane
Cheadle Heath
Stockport
SK3 0XT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
9 July 2012Termination of appointment of Jeremy Wright as a secretary (1 page)
9 July 2012Termination of appointment of Jeremy Wright as a secretary on 29 June 2012 (1 page)
28 June 2012Director's details changed for Mr David Teaale on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr David Teaale on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages)
29 February 2012Incorporation
Statement of capital on 2012-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 February 2012Incorporation
Statement of capital on 2012-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)