London
N3 2UJ
Director Name | Mr Patrick Farragher |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 7 Hilton House 22 Craven Hill Gardens London W2 3EE |
Secretary Name | Mark Ian Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(15 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | Flat 3 30 Lanhill Road London W9 2BS |
Director Name | Mr Robert William Hand |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1995) |
Role | Marketing Manager |
Correspondence Address | Wildfields Barn North Common Chailey East Sussex BN8 4EB |
Director Name | Mr Arthur Gordon Lishman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2009) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Halifax Road Briercliffe Burnley Lancashire BB10 3QN |
Director Name | Anthony Sherwin Page |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 August 2006) |
Role | Marketing Consultant |
Correspondence Address | Flat 5 Canute Court 83-87 Knollys Road London SW16 2JP |
Director Name | Mr Ian Bremner Purvis |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 August 2009) |
Role | Barrister |
Country of Residence | Scotland |
Correspondence Address | The Allars Jedburgh Roxburghshire TD8 6NR Scotland |
Director Name | Mr Alan Maurice Ashley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 11 Letchworth Close Bromley Kent BR2 9BD |
Secretary Name | Mr Alan Maurice Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Page Heath Lane Bickley Bromley Kent BR1 2DS |
Director Name | George David Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1994) |
Role | Company Director |
Correspondence Address | Glen Rosa Ring Fence Woolaston Lydney Gloucestershire GL15 6NX Wales |
Secretary Name | Roger Leonard Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Secretary Name | Maureen Patricia Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 30a Aynhoe Road London W14 0QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(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 | 30 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | York House 207-221 Pentonville Road London N1 9UZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Appointment of Mark Ian Harvey as a secretary (1 page) |
13 November 2009 | Appointment of Mark Ian Harvey as a secretary (1 page) |
29 October 2009 | Termination of appointment of Ian Purvis as a director (1 page) |
29 October 2009 | Termination of appointment of Ian Purvis as a director (1 page) |
27 October 2009 | Termination of appointment of Arthur Lishman as a director (1 page) |
27 October 2009 | Termination of appointment of Arthur Lishman as a director (1 page) |
27 October 2009 | Termination of appointment of Maureen Nolan as a secretary (1 page) |
27 October 2009 | Termination of appointment of Maureen Nolan as a secretary (1 page) |
15 October 2009 | Registered office address changed from Astral House 1268 London Road London SW16 4EJ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Astral House 1268 London Road London SW16 4EJ on 15 October 2009 (1 page) |
3 March 2009 | Appointment Terminated Director alan ashley (1 page) |
3 March 2009 | Appointment terminated director alan ashley (1 page) |
27 October 2008 | Accounts made up to 31 March 2008 (9 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
27 October 2008 | Accounts made up to 31 March 2007 (9 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (9 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Return made up to 30/09/00; full list of members
|
10 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
26 October 1999 | Director's particulars changed (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1998 | Return made up to 30/09/97; no change of members (7 pages) |
27 January 1998 | Return made up to 30/09/97; no change of members (7 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 30/09/96; full list of members (9 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Return made up to 30/09/96; full list of members
|
11 February 1997 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (13 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (13 pages) |
16 May 1996 | Return made up to 30/09/95; no change of members (6 pages) |
16 May 1996 | Return made up to 30/09/95; no change of members (6 pages) |
18 April 1995 | Company name changed age concern comcare LIMITED\certificate issued on 19/04/95 (2 pages) |
18 April 1995 | Company name changed age concern comcare LIMITED\certificate issued on 19/04/95 (4 pages) |
18 February 1993 | Particulars of contract relating to shares (3 pages) |
18 February 1993 | Ad 23/12/92--------- £ si 998@1 (2 pages) |
28 January 1993 | Ad 23/12/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 January 1993 | Resolutions
|
30 September 1992 | Incorporation (13 pages) |
30 September 1992 | Incorporation (13 pages) |