Company NameCaring Industries Limited
Company StatusDissolved
Company Number04688808
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 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 NameLawrence Freeman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 14 November 2006)
RoleMarketing Consultant
Correspondence Address16 Waterside Tower
Imperial Wharf
London
SW6 2SU
Secretary NameLawrence Freeman
NationalityBritish
StatusClosed
Appointed08 April 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2006)
RoleMarketing Consultant
Correspondence Address16 Waterside Tower
Imperial Wharf
London
SW6 2SU
Director NameLiam Brendan Rice
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2005)
RoleAdministration Director
Correspondence Address17 Maes Talcen
Brackla
Bridgend
Mid Glamorgan
CF31 2LG
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
2 June 2005Director resigned (1 page)
9 May 2005Return made up to 06/03/05; full list of members (3 pages)
7 April 2004Return made up to 06/03/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
8 September 2003£ nc 100/50000 19/06/03 (1 page)
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2003Ad 20/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 September 2003Ad 20/06/03--------- £ si 4998@1=4998 £ ic 102/5100 (2 pages)
22 April 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)