Company NameFelicitas Care Limited
Company StatusDissolved
Company Number03741565
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)
Previous NameFelicitas Carehome Limited

Business Activity

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

Directors

Director NameAustin Joseph Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hawkley Hurst
Hawkley
Hampshire
GU33 6NS
Secretary NameMarianne Haines
NationalityBritish
StatusClosed
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWater Mill House
Low Road, Tasburgh
Norwich
Norfolk
NR15 1AR
Director NameMarion Lewendon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 October 2001)
RoleNursing Home Proprietor
Correspondence AddressLydiate Cottage
Rectory Lane, Selsey
Chichester
West Sussex
PO20 9DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
22 September 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 November 1999New director appointed (2 pages)
2 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 November 1999Company name changed felicitas carehome LIMITED\certificate issued on 02/11/99 (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
26 March 1999Incorporation (15 pages)