Company NameNational Carer Publications Limited
Company StatusDissolved
Company Number02271114
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameEunice Brenda Paxman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(4 years after company formation)
Appointment Duration14 years, 8 months (closed 27 February 2007)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address51 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LA
Secretary NameSheila Margaret Scott
NationalityBritish
StatusClosed
Appointed24 June 1992(4 years after company formation)
Appointment Duration14 years, 8 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address52 Pyhill
Bretton
Peterborough
Cambridgeshire
PE3 8QQ
Director NameRonald Clifford Boyes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleCare Home Proprietor
Correspondence AddressCharlton House
Mannamead Road
Plymouth
Pl3 4sr
PL3 4SR
Director NameHeather Lillian Cowley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years after company formation)
Appointment Duration1 year (resigned 24 June 1993)
RoleCompany Director
Correspondence AddressThe Grove The Green
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LL
Director NameBernard Edwin Norton
Date of BirthMay 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1992(4 years after company formation)
Appointment Duration1 year (resigned 24 June 1993)
RoleResidential Home Proprietor
Correspondence AddressThe White Lodge
Braydon
Wiltshire
SN15 0AD
Director NamePeter Carl Rickard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressWern Manor Residential Home
Porthmadog
Gwynedd
Ll49
Secretary NameMr Anthony Frederick Andrews
NationalityEnglish
StatusResigned
Appointed24 June 1992(4 years after company formation)
Appointment Duration1 year (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 London Road
St Leonards On Sea
East Sussex
TN37 6AS

Location

Registered Address45/49 Leather Lane
London
EC1N 7TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 July 2005Return made up to 24/06/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
9 September 2004Return made up to 24/06/04; full list of members (5 pages)
2 July 2003Return made up to 24/06/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 December 2002 (8 pages)
3 July 2002Return made up to 24/06/02; full list of members (5 pages)
8 May 2002Full accounts made up to 31 December 2001 (8 pages)
17 July 2001Return made up to 24/06/01; full list of members (5 pages)
24 April 2001Full accounts made up to 31 December 2000 (8 pages)
4 July 2000Return made up to 24/06/00; full list of members (5 pages)
28 March 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
30 June 1999Return made up to 24/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1998Registered office changed on 07/07/98 from: 3RD floor martin house 84-86 grays inn road london WC1X 8BX (1 page)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1997Return made up to 24/06/97; full list of members (5 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1996Return made up to 24/06/96; full list of members (5 pages)
21 October 1996Secretary's particulars changed (1 page)
3 September 1996Registered office changed on 03/09/96 from: 5 bloomsbury place london WC1A 2QA (1 page)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1995Return made up to 24/06/95; full list of members (10 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)