Company NameKey Care And Support East Cheshire Ltd
Company StatusDissolved
Company Number08929603
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date4 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr John Howard Longland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMs Suzanne Platt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMs Angela Downie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address9 Stafford Road
Eccles
Manchester
M30 9HN

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

120 at £1John Longland
50.00%
Ordinary
120 at £1Suzanne Platt
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,164
Cash£5,024
Current Liabilities£115,790

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 June 2014Delivered on: 9 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2017Statement of affairs (8 pages)
6 November 2017Registered office address changed from Sunrise House Hulley Road Macclesfield SK10 2LP England to 340 Deansgate Manchester M3 4LY on 6 November 2017 (2 pages)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Satisfaction of charge 089296030001 in full (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Registered office address changed from 9 Stafford Road Eccles Manchester M30 9HN to Sunrise House Hulley Road Macclesfield SK10 2LP on 8 June 2016 (1 page)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 240
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 240
(3 pages)
9 June 2014Registration of charge 089296030001, created on 5 June 2014 (8 pages)
9 June 2014Registration of charge 089296030001, created on 5 June 2014 (8 pages)
18 March 2014Termination of appointment of Angela Downie as a director on 18 March 2014 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 240
(3 pages)
10 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)