Company NameCaremaster Plus (UK) Limited
Company StatusDissolved
Company Number03353404
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameHelen Claire Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleAdministrator
Correspondence Address74 Broomfield Rise
Abbots Langley
Hertfordshire
WD5 0HQ
Secretary NameMichael Stephen Douglas
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Broomfield Rise
Abbots Langley
Hertfordshire
WD5 0HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address74 Broomfield Rise
Abbots Langley
Hertfordshire
WD5 0HQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Financials

Year2014
Turnover£82,861
Gross Profit£21,293
Net Worth£5,757
Cash£6,456
Current Liabilities£11,789

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
23 March 2007Application for striking-off (1 page)
26 April 2005Return made up to 16/04/05; full list of members (6 pages)
20 April 2004Return made up to 16/04/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
10 April 2003Return made up to 16/04/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 April 2002Return made up to 16/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 April 2001Return made up to 16/04/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Full accounts made up to 30 April 1999 (8 pages)
17 August 1999Registered office changed on 17/08/99 from: 48 birch drive townsend bournemouth BH8 0LS (1 page)
3 August 1999Director's particulars changed (1 page)
21 June 1999Return made up to 16/04/99; no change of members (4 pages)
1 December 1998Full accounts made up to 30 April 1998 (9 pages)
1 December 1998Strike-off action suspended (1 page)
1 December 1998Return made up to 16/04/98; full list of members (6 pages)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
12 July 1997Particulars of mortgage/charge (3 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
16 April 1997Incorporation (17 pages)