Company NameMedical Care Management Limited
Company StatusDissolved
Company Number03032507
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameCharge Care Assistance Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleExecutive Doirector Finance An
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed06 February 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMs Sandra Joy Fisher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2000)
RoleCompany Director
Correspondence AddressDara
76 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8BZ
Secretary NameMrs Sheila Anne Snowden
NationalityBritish
StatusResigned
Appointed15 March 1995(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1999)
RolePersonal Assistant
Correspondence Address34 Montague Avenue
Sanderstead
South Croydon
Surrey
CR2 9NH
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed03 February 1999(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 February 2001)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameAllan Crawford Adamson Gribben
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2001)
RoleInsurance Broker
Correspondence Address29 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 March 2002Return made up to 13/03/02; no change of members (5 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 13/03/01; full list of members (6 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
23 March 2001New director appointed (7 pages)
23 March 2001New director appointed (8 pages)
23 March 2001New director appointed (7 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (1 page)
17 April 2000Return made up to 13/03/00; full list of members (5 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
1 August 1999Registered office changed on 01/08/99 from: greenview house 5 manor road wallington surrey SM6 0UX (1 page)
10 June 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 April 1999Return made up to 13/03/99; full list of members (6 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
8 July 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
8 May 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
26 March 1997Return made up to 13/03/97; no change of members (4 pages)
13 June 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Return made up to 13/03/96; full list of members (6 pages)
23 October 1995Accounting reference date notified as 31/10 (1 page)
23 October 1995Ad 02/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 1995Company name changed charge care assistance LIMITED\certificate issued on 12/05/95 (6 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Incorporation (15 pages)