Company NameWestergate Care Limited
Company StatusDissolved
Company Number02783524
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NamesKeljack Limited and Church Farm Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(9 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address213 Harborough Road
Kingsthorpe
Northampton
NN2 8DW
Director NameDoreen Pamela Perry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2002)
RoleMatron
Correspondence Address1 Crouchers Court
Birdham Road
Chichester
West Sussex
PO20 7EQ
Director NamePatrick James Perry
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2002)
RoleBuilder
Correspondence AddressThe Lesaay
The Street Boxgrove
Chichester
West Sussex
PO18 0DY
Secretary NameDoreen Pamela Perry
NationalityBritish
StatusResigned
Appointed06 July 1993(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2002)
RoleMatron
Correspondence Address1 Crouchers Court
Birdham Road
Chichester
West Sussex
PO20 7EQ
Director NameMrs Lisa Beth Vine
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressBlackmill Spinney Blackmill Lane
Norton
Chichester
West Sussex
PO18 0JU
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish

Location

Registered AddressSuite 201 Second Floor
Design Centre East Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2.3m at £1Barchester Healthcare Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 10 in full (4 pages)
22 October 2013Satisfaction of charge 10 in full (4 pages)
22 October 2013Satisfaction of charge 12 in full (4 pages)
22 October 2013Satisfaction of charge 12 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
26 January 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006New director appointed (5 pages)
31 October 2006New director appointed (5 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 26/01/06; full list of members (3 pages)
3 February 2006Return made up to 26/01/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Return made up to 26/01/05; no change of members (7 pages)
4 February 2005Return made up to 26/01/05; no change of members (7 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
29 September 2004Full accounts made up to 31 December 2003 (13 pages)
29 September 2004Full accounts made up to 31 December 2003 (13 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 April 2004Return made up to 26/01/04; full list of members (7 pages)
2 April 2004Return made up to 26/01/04; full list of members (7 pages)
26 January 2004Memorandum and Articles of Association (6 pages)
26 January 2004Memorandum and Articles of Association (6 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 September 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: westergate house denmans lane fontwell west sussex BN18 0SU (1 page)
8 January 2003Registered office changed on 08/01/03 from: westergate house denmans lane fontwell west sussex BN18 0SU (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
20 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Full accounts made up to 30 June 2002 (15 pages)
2 December 2002Full accounts made up to 30 June 2002 (15 pages)
2 December 2002Director's particulars changed (1 page)
12 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Full accounts made up to 30 June 2001 (14 pages)
20 December 2001Full accounts made up to 30 June 2001 (14 pages)
20 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Full accounts made up to 30 June 2000 (14 pages)
17 January 2001Full accounts made up to 30 June 2000 (14 pages)
7 April 2000Full accounts made up to 30 June 1999 (14 pages)
7 April 2000Full accounts made up to 30 June 1999 (14 pages)
13 March 2000Return made up to 26/01/00; full list of members (7 pages)
13 March 2000Return made up to 26/01/00; full list of members (7 pages)
14 September 1999Auditor's resignation (2 pages)
14 September 1999Auditor's resignation (2 pages)
22 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Full accounts made up to 30 June 1998 (16 pages)
18 December 1998Full accounts made up to 30 June 1998 (16 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Return made up to 26/01/98; full list of members (8 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Return made up to 26/01/98; full list of members (8 pages)
26 August 1998Director's particulars changed (1 page)
22 June 1998Full accounts made up to 30 June 1997 (13 pages)
22 June 1998Full accounts made up to 30 June 1997 (13 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
10 April 1997Return made up to 26/01/97; full list of members (6 pages)
10 April 1997Return made up to 26/01/97; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 26/01/96; no change of members (4 pages)
11 February 1996Return made up to 26/01/96; no change of members (4 pages)
22 May 1995Return made up to 26/01/95; no change of members (4 pages)
22 May 1995Return made up to 26/01/95; no change of members (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 1550 parkway solent business park whiteley fareham hampshire P015 7AG (1 page)
17 May 1995Registered office changed on 17/05/95 from: 1550 parkway solent business park whiteley fareham hampshire P015 7AG (1 page)
20 February 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 February 1995Accounts for a small company made up to 30 June 1994 (8 pages)
16 January 1995Particulars of mortgage/charge (3 pages)
16 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 March 1994Return made up to 26/01/94; full list of members
  • 363(287) ‐ Registered office changed on 04/03/94
(5 pages)
4 March 1994Return made up to 26/01/94; full list of members
  • 363(287) ‐ Registered office changed on 04/03/94
(5 pages)
10 January 1994Company name changed church farm care LIMITED\certificate issued on 11/01/94 (2 pages)
10 January 1994Company name changed church farm care LIMITED\certificate issued on 11/01/94 (2 pages)
26 November 1993Statement of affairs (5 pages)
26 November 1993Statement of affairs (5 pages)
1 September 1993Statement of affairs (5 pages)
1 September 1993Statement of affairs (5 pages)
26 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1993Company name changed keljack LIMITED\certificate issued on 26/07/93 (2 pages)
23 July 1993Company name changed keljack LIMITED\certificate issued on 26/07/93 (2 pages)
22 July 1993£ nc 1000/3000000 06/07/93 (1 page)
22 July 1993£ nc 1000/3000000 06/07/93 (1 page)
15 July 1993Particulars of mortgage/charge (3 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
26 January 1993Incorporation (18 pages)
26 January 1993Incorporation (18 pages)