Company NameCare Resources Limited
Company StatusDissolved
Company Number03062087
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 10 months ago)
Dissolution Date3 March 2009 (15 years ago)
Previous NameFlatcomput Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMs Julia Meighan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleChief Executive
Correspondence Address3a Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMrs Balbir Hara
NationalityBritish
StatusResigned
Appointed26 June 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address30 Highcliffe Gardens
Ilford
Essex
IG4 5HR
Secretary NameMr Martin Stuart Wynn
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from third floor academy court 94 chancery lane london WC2A 1DT (1 page)
26 October 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
16 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
9 February 2006New secretary appointed (2 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page)
6 May 2003New director appointed (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 March 2003New secretary appointed (4 pages)
23 March 2003Secretary resigned (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
17 June 2002Return made up to 30/05/02; full list of members (6 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
7 June 2002Registered office changed on 07/06/02 from: clocktower house 287-289 cranbrook road ilford essex IG1 4UA (1 page)
27 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
24 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
29 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 30/05/99; full list of members (5 pages)
1 July 1999Registered office changed on 01/07/99 from: 249 cranbrook road ilford essex (1 page)
4 May 1999Full accounts made up to 31 August 1998 (3 pages)
3 July 1998New director appointed (3 pages)
3 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1998Full accounts made up to 31 August 1997 (3 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Return made up to 30/05/97; no change of members (5 pages)
14 August 1997Secretary resigned (1 page)
22 July 1997Full accounts made up to 31 August 1996 (3 pages)
14 October 1996Secretary resigned (1 page)
26 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Company name changed flatcomput LIMITED\certificate issued on 12/07/95 (2 pages)
12 July 1995Director resigned;new director appointed (4 pages)
3 July 1995Registered office changed on 03/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Accounting reference date notified as 31/08 (1 page)
30 May 1995Incorporation (12 pages)