Stoke Poges
Slough
Berkshire
SL2 4ER
Director Name | Mr George Angus Macfarlane |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Networks Consultant |
Correspondence Address | Thornfleet 26 Mount Avenue Hutton Mount Shanfield Essex CM13 2NY |
Director Name | Mr Martin Fraser Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blanford Road Ealing London W5 5RL |
Secretary Name | Lucy Jayne Folley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1998(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 86 Barn Mead Doddinghurst Brentwood Essex CM15 0NE |
Director Name | Mr Robert Sheridan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Pidgeon House Cottages South Marston Swindon SN3 4SP |
Director Name | Robert Maurice Lloyd Jones |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Customer Services Director |
Correspondence Address | 292 Wollaton Road Wollaton Nottingham Nottinghamshire NG8 1GN |
Director Name | John Henry Tickle |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NQ |
Secretary Name | Paul Stewart Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Orchard 1 Hollow Road Breedon On The Hill Derby Derbyshire DE73 1AU |
Secretary Name | Dr Stephen Michael Rosefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lanchester Road London N6 4SX |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Frederick Clarke |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Arran Bute Avenue Petersham Richmond Surrey TW10 7AX |
Director Name | Mr Kenneth Martin Loukes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Mr John Stuart Ian Rosefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keats Grove Hampstead London NW3 2RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,551,314 |
Gross Profit | £2,174,717 |
Net Worth | £600,000 |
Cash | £353,250 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: wortley byers berkeley house hambro road brentwood essex CM14 4ES (1 page) |
30 August 2002 | Declaration of solvency (3 pages) |
30 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 August 2002 | Resolutions
|
18 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 30 November 2000 (19 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: knight court 47 crown street brentwood essex CM14 4BD (1 page) |
20 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: interigation house unit B4 worton grange reading berkshire RG2 0TG (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Declaration of assistance for shares acquisition (5 pages) |
30 November 2000 | Declaration of assistance for shares acquisition (5 pages) |
24 November 2000 | Company name changed ml careline LIMITED\certificate issued on 24/11/00 (2 pages) |
10 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
15 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
2 December 1999 | Particulars of mortgage/charge (9 pages) |
11 June 1999 | Return made up to 13/02/99; full list of members (11 pages) |
4 February 1999 | Particulars of mortgage/charge (6 pages) |
27 January 1999 | Declaration of assistance for shares acquisition (6 pages) |
26 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | New director appointed (2 pages) |
29 December 1998 | Auditor's resignation (1 page) |
18 November 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
28 October 1998 | Company name changed D.S. careline LIMITED\certificate issued on 29/10/98 (2 pages) |
12 October 1998 | Director's particulars changed (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Memorandum and Articles of Association (4 pages) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: hall view drive off glaisdale drive west bilborough nottingham NG8 4GD (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (3 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 February 1998 | Return made up to 13/02/98; no change of members
|
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Resolutions
|
7 April 1997 | Resolutions
|
18 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
9 May 1996 | Return made up to 13/02/96; full list of members (6 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: grove house bridgford road west bridgford nottingham, NG2 6AP (1 page) |
24 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Resolutions
|
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
30 April 1995 | Resolutions
|
13 February 1991 | Incorporation (13 pages) |