Company NameCare Property Solutions Ltd
Company StatusDissolved
Company Number03920078
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Preisner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Grantley Close
Guildford
Surrey
GU4 8DL
Director NameMr Raymond Thomas Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCare Operator
Correspondence Address31 Station Road
Craigavad
County Down
BT18 0BP
Northern Ireland
Secretary NameMr Raymond Thomas Stewart
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Station Road
Craigavad
County Down
BT18 0BP
Northern Ireland
Director NameGillian Veronica Mary Preisner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address3 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Secretary NameGillian Veronica Mary Preisner
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address3 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2007)
RoleChairman
Correspondence Address52 Whitchurch Lane
Diucens Heath
Solihull
B90 1PB
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Secretary NameGraham Baker
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2007)
RoleChairman
Correspondence Address52 Whitchurch Lane
Diucens Heath
Solihull
B90 1PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor
6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,410

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o speechly bzrcham LLP 6 st andrew street london EC4A 3LX (1 page)
28 November 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: suite 1 90 high street henley in arden west midlands B95 5BY (1 page)
17 May 2007Return made up to 04/02/07; full list of members (7 pages)
27 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2005 (14 pages)
8 June 2006Return made up to 04/02/06; full list of members (7 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Secretary resigned;director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
16 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
4 March 2005Return made up to 04/02/05; full list of members (8 pages)
24 September 2004Secretary resigned;director resigned (1 page)
16 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
15 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 June 2004Declaration of assistance for shares acquisition (4 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Declaration of assistance for shares acquisition (4 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
23 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
9 March 2004Return made up to 04/02/04; full list of members (8 pages)
6 March 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
17 February 2003Return made up to 04/02/03; full list of members (8 pages)
27 March 2002Return made up to 04/02/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 March 2001Return made up to 04/02/01; full list of members (6 pages)
26 May 2000Ad 15/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (16 pages)