Company NameCritical Care Nursing Services Limited
Company StatusDissolved
Company Number04256899
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameTrushelfco (No.2826) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(4 years, 5 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(5 years, 11 months 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 NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 week, 3 days after company formation)
Appointment Duration3 weeks (resigned 23 August 2001)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
London
SE10 0DH
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 week, 3 days after company formation)
Appointment Duration3 weeks (resigned 23 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameChiew Cheong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed23 August 2001(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
RoleDivisional Manager
Correspondence Address25 Paddington Close
Yeading
Middlesex
UB4 9QH
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameMr Malcolm George Paget
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed17 July 2002(11 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 23 February 2005)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 6 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(1 year, 7 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(1 year, 8 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(3 years, 7 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 NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2006)
RoleHealthcare Recruitment Directo
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressThird Floor Academy Court
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, 4 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)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
16 August 2007New director appointed (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
12 May 2006Director resigned (1 page)
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)
2 August 2005Return made up to 19/07/05; full list of members (2 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
26 April 2005New director appointed (2 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)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
10 September 2003Return made up to 19/07/03; no change of members (6 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 April 2003Director resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 35 basinghall london EC2V 5DB (1 page)
28 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Memorandum and Articles of Association (12 pages)
28 August 2001New director appointed (2 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)