Company NameCarebest Limited
Company StatusDissolved
Company Number02757279
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Marshall Gary Sherman
NationalityBritish
StatusClosed
Appointed03 July 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address204 Oaks Lane
Mewbury Park
Ilford
Essex
IG2 7QE
Director NameMr Harvey Murray Coulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address37 Westernville Gardens
Newbury Park
Ilford
Essex
IG2 6AL
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameGerald Nolan Feldman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleProperty Consultant
Correspondence AddressLittle Normandy
Watford Road
Northwood
Middlesex
HA6 3PG
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed11 November 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameMr Harvey Murray Coulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 31 August 1994)
RoleSales Executive
Correspondence Address37 Westernville Gardens
Newbury Park
Ilford
Essex
IG2 6AL
Director NameSuzanne Philippa Coulton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 1996)
RoleAdministrator
Correspondence Address37 Westernville Gardens
Newbury Park
Ilford
Essex
IG2 6AL
Secretary NameMr Henry Raymond
NationalityBritish
StatusResigned
Appointed27 February 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1996)
RoleConsultant Designer
Correspondence Address3 Embassy Court
London
E18 2EE
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressBeechcroft House
684 High Road
Leytonstone
London
E11 3AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
2 October 1996Full accounts made up to 31 October 1995 (11 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (1 page)
26 January 1996Accounts for a small company made up to 31 October 1994 (6 pages)
26 January 1996Return made up to 20/10/95; full list of members (6 pages)
26 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1995Registered office changed on 19/10/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
17 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)