Company NameCarebridge Limited
Company StatusDissolved
Company Number02081699
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnthony Peter Heaton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 05 April 2005)
RoleCompany Director
Correspondence Address565 Wilmslow Road
Withington
Manchester
M20 3QH
Director NameMr Neil Gordon Troward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressJenkins House
Hicks Mill Bissoe
Truro
Cornwall
TR4 8RD
Secretary NameMr Neil Gordon Troward
NationalityBritish
StatusClosed
Appointed10 July 2001(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2005)
RoleManaging Director
Correspondence AddressJenkins House
Hicks Mill Bissoe
Truro
Cornwall
TR4 8RD
Director NameJohn Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 June 1993)
RoleInvestment Executive
Correspondence AddressTrevint
Strangways Villas
Truro
Cornwall
TR1 2PA
Director NameMrs Loretta Hope Troward
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 June 1993)
RoleCompany Director
Correspondence AddressHillcrest Farm
Hicks Mill Bissoe
Truro
Cornwall
TR14 8RD
Secretary NameMr Neil Gordon Troward
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressJenkins House
Hicks Mill Bissoe
Truro
Cornwall
TR4 8RD
Director NameGeoffrey Charles Brooks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressOrchard House Sparrow Hill Way
Upper Weare
Axbridge
Somerset
BS26 2LA
Director NamePaul Robert Wattam
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
Henmore Lane Upper Weare
Axbridge
Somerset
BS26 2LB
Secretary NamePaul Robert Wattam
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
Henmore Lane Upper Weare
Axbridge
Somerset
BS26 2LB
Director NameMr Paul Anthony Hardwick
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2001)
RoleAccountant
Correspondence Address7 Nursery Close
Tamerton Foliot
Plymouth
Devon
PL5 4QG

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,310,238
Gross Profit£1,234,853
Net Worth-£132,861
Cash£408
Current Liabilities£1,529,799

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver ceasing to act (1 page)
1 June 2004Receiver's abstract of receipts and payments (2 pages)
15 August 2003Receiver's abstract of receipts and payments (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Administrative Receiver's report (6 pages)
16 July 2002Stat of affairs with f 3.10 (7 pages)
18 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages)
13 June 2002Notice of completion of voluntary arrangement (3 pages)
20 May 2002Registered office changed on 20/05/02 from: cardrew industrial estate redruth cornwall TR15 1SS (1 page)
18 April 2002Appointment of receiver/manager (2 pages)
24 January 2002Particulars of mortgage/charge (11 pages)
7 December 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 August 2001Full accounts made up to 28 February 2001 (20 pages)
27 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
28 December 2000Full accounts made up to 29 February 2000 (21 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 05/06/00; no change of members (7 pages)
26 August 1999Return made up to 05/06/99; no change of members (6 pages)
17 June 1999Full accounts made up to 28 February 1999 (22 pages)
30 March 1999Full accounts made up to 28 February 1998 (20 pages)
12 March 1999Ad 24/07/97--------- £ si 3000000@1 (2 pages)
12 March 1999Nc inc already adjusted 24/07/97 (1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Particulars of contract relating to shares (3 pages)
23 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
7 July 1998Return made up to 05/06/98; full list of members (8 pages)
19 August 1997Particulars of mortgage/charge (7 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Full accounts made up to 28 February 1997 (25 pages)
21 July 1997Return made up to 05/06/97; no change of members (6 pages)
3 April 1997New director appointed (2 pages)
30 June 1996Return made up to 05/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 1996Full accounts made up to 28 February 1995 (18 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995New secretary appointed (2 pages)
24 July 1995Return made up to 05/06/95; no change of members (4 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
4 April 1995Full accounts made up to 28 February 1994 (13 pages)
14 July 1992Articles of association (24 pages)
21 March 1990Memorandum and Articles of Association (40 pages)