Company NameCountry Care Homes Limited
Company StatusDissolved
Company Number02440732
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 5 months ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 7 months after company formation)
Appointment Duration7 years (closed 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 7 months after company formation)
Appointment Duration7 years (closed 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Naushad Nurdin Jivraj
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameMr Nurdin Gulamhusein Rhemtulla Jivraj
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameMr David Paul Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1994)
RoleCompany Director
Correspondence Address70 Becconsall Lane
Hesketh Bank
Preston
PR4 6RR
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales

Location

Registered AddressC/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
12 August 1998Receiver ceasing to act (1 page)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
5 May 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1997Director resigned (1 page)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
17 July 1995Administrative Receiver's report (14 pages)
5 May 1995Registered office changed on 05/05/95 from: 7 old park lane london W1Y 3LJ (1 page)
2 May 1995Appointment of receiver/manager (2 pages)