Company NameAmbucare Services (P.A.T.S.) Limited
DirectorJohn Roderick Powers
Company StatusDissolved
Company Number02016301
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameJohn Roderick Powers
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleAmbulance Man
Correspondence Address2 Kingswood Court
Nuneaton
Warwickshire
CV10 8QS
Director NameCatherine Ann Dickinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 1994)
RoleRgn Ohnc
Correspondence Address124 Ralph Road
Shirley
Solihull
West Midlands
B90 3JY
Director NameGraham Eyland Dickinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 1994)
RoleInstructor
Correspondence Address124 Ralph Road
Shirley
Solihull
West Midlands
B90 3JY
Secretary NameCatherine Ann Dickinson
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address124 Ralph Road
Shirley
Solihull
West Midlands
B90 3JY

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
29 October 1997O/C re. B/d date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 September 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
8 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 March 1995Appointment of a voluntary liquidator (2 pages)