Company NameCareline Selkirk Limited
Company StatusDissolved
Company Number05150104
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameRichard Charles Ingle Cooper-Driver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Dalling Road
London
W6 0ET
Director NameMr David Mark Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence Address18 Feltham Avenue
East Molesey
Surrey
KT8 9BL
Secretary NameGillian Denham
NationalityBritish
StatusClosed
Appointed30 May 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address39 Trewince Road
West Wimbledon
London
SW20 8RD
Secretary NameMr Andrew Charles Hassell
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Old Mill Place
Wraysbury
Berkshire
TW19 5LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address250 Gunnersbury Avenue
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Application for striking-off (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Return made up to 10/06/05; full list of members (7 pages)
16 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (17 pages)