Company NameCommunity Care Limited
Company StatusDissolved
Company Number02006031
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(10 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr John McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressMoorfoot
Bathpool
Launceston
Cornwall
PL15 7NW
Director NameEllen Elizabeth Moore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressByecross House
Georgeham
Braunton
Devon
EX33 1JP
Director NameJohn George Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressByecross House
Georgeham
Braunton
Devon
EX33 1JP
Secretary NameJean Woolley
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address18 Beech Grove
Barnstaple
Devon
EX31 1PZ
Director NameMr Keith James Lomas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressLyncroft
North Buckland
Braunton
Devon
EX33 1HY
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1993(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed08 October 1993(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed23 January 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(20 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(20 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish

Location

Registered AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (5 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (5 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2013Satisfaction of charge 13 in full (4 pages)
12 November 2013Satisfaction of charge 13 in full (4 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 18 in full (4 pages)
22 October 2013Satisfaction of charge 20 in full (4 pages)
22 October 2013Satisfaction of charge 18 in full (4 pages)
22 October 2013Satisfaction of charge 20 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 20 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 20 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
20 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
20 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
20 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
20 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
20 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
20 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
20 January 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 January 2008Return made up to 20/01/08; full list of members (3 pages)
30 January 2008Return made up to 20/01/08; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (10 pages)
31 August 2007Full accounts made up to 31 December 2006 (10 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
3 February 2006Return made up to 20/01/06; full list of members (3 pages)
3 February 2006Return made up to 20/01/06; full list of members (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
4 February 2005Return made up to 20/01/05; full list of members (8 pages)
4 February 2005Return made up to 20/01/05; full list of members (8 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
29 September 2004Full accounts made up to 31 December 2003 (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (8 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2004Return made up to 20/01/04; full list of members (8 pages)
9 March 2004Return made up to 20/01/04; full list of members (8 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2003Full accounts made up to 31 December 2002 (8 pages)
8 August 2003Full accounts made up to 31 December 2002 (8 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Return made up to 20/01/03; full list of members (8 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Return made up to 20/01/03; full list of members (8 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
13 May 2002Full accounts made up to 31 December 2001 (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
1 June 2001Full accounts made up to 31 December 2000 (8 pages)
1 June 2001Full accounts made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
10 October 2000Company name changed eskgrove healthcare LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed eskgrove healthcare LIMITED\certificate issued on 11/10/00 (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
16 April 1999Full accounts made up to 31 December 1998 (8 pages)
16 April 1999Full accounts made up to 31 December 1998 (8 pages)
10 December 1998Return made up to 03/12/98; full list of members (12 pages)
10 December 1998Return made up to 03/12/98; full list of members (12 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
30 December 1997Return made up to 03/12/97; full list of members (11 pages)
30 December 1997Return made up to 03/12/97; full list of members (11 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 03/12/96; no change of members (8 pages)
13 December 1996Return made up to 03/12/96; no change of members (8 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
3 June 1996Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
10 May 1996Full accounts made up to 31 December 1995 (18 pages)
10 May 1996Full accounts made up to 31 December 1995 (18 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Full accounts made up to 31 December 1994 (20 pages)
19 May 1995Full accounts made up to 31 December 1994 (20 pages)
15 May 1995Particulars of mortgage/charge (6 pages)
15 May 1995Particulars of mortgage/charge (6 pages)
6 March 1995New director appointed (2 pages)
6 March 1995New director appointed (2 pages)
28 November 1994Memorandum and Articles of Association (5 pages)
28 November 1994Memorandum and Articles of Association (5 pages)
7 April 1994Full accounts made up to 31 December 1993 (17 pages)
7 April 1994Full accounts made up to 31 December 1993 (17 pages)
20 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 September 1993Full accounts made up to 30 April 1993 (19 pages)
10 September 1993Full accounts made up to 30 April 1993 (19 pages)
8 December 1992Full accounts made up to 30 April 1992 (18 pages)
8 December 1992Full accounts made up to 30 April 1992 (18 pages)
14 February 1992Company name changed moore nursing homes LIMITED\certificate issued on 17/02/92 (2 pages)
14 February 1992Company name changed moore nursing homes LIMITED\certificate issued on 17/02/92 (2 pages)
9 January 1992Full group accounts made up to 31 March 1991 (17 pages)
9 January 1992Full group accounts made up to 31 March 1991 (17 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 February 1991Full accounts made up to 31 March 1990 (13 pages)
20 February 1991Full accounts made up to 31 March 1990 (13 pages)
23 February 1990Full accounts made up to 31 March 1989 (11 pages)
23 February 1990Full accounts made up to 31 March 1989 (11 pages)
5 April 1989Full accounts made up to 31 March 1988 (11 pages)
5 April 1989Full accounts made up to 31 March 1988 (11 pages)
16 February 1989Full accounts made up to 31 March 1987 (7 pages)
16 February 1989Full accounts made up to 31 March 1987 (7 pages)
2 July 1986Company name changed eagergage LIMITED\certificate issued on 02/07/86 (2 pages)
2 July 1986Company name changed eagergage LIMITED\certificate issued on 02/07/86 (2 pages)