Company Information for CHESHIRE & STAFFORDSHIRE HOMECARE LTD.
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
06676530
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHESHIRE & STAFFORDSHIRE HOMECARE LTD. | ||
Legal Registered Office | ||
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in L37 | ||
Previous Names | ||
|
Company Number | 06676530 | |
---|---|---|
Company ID Number | 06676530 | |
Date formed | 2008-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-05 13:25:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY ELIZABETH MUSSELL |
Director | ||
MARGARET MUSSELL |
Company Secretary | ||
JOHN MUSSELL |
Director | ||
MARGARET MUSSELL |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & J CARE LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-06 | Dissolved 2017-04-19 | |
JOHN MUSSELL LIMITED | Director | 2002-08-28 | CURRENT | 2002-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM 70 Market Street Tottington Bury Lancashire BL8 3LJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MUSSELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM Suite 9a Jubilee House Altcar Road Formby L37 8DL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/09/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN MUSSELL | |
RES15 | CHANGE OF NAME 25/02/2014 | |
CERTNM | Company name changed pestforce northwest LTD\certificate issued on 13/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY MUSSELL | |
RES15 | CHANGE OF COMPANY NAME 08/01/21 | |
AR01 | 19/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/07/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 CHANGES | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES13 | FINANCIAL STATEMENTS APPROVED BY BOARD 30/04/2010 | |
RES15 | CHANGE OF NAME 05/01/2010 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET MUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MUSSELL | |
288a | DIRECTOR APPOINTED AMY ELIZABETH MUSSELL | |
288a | DIRECTOR AND SECRETARY APPOINTED MARGARET MUSSELL | |
288a | DIRECTOR APPOINTED JOHN MUSSELL | |
225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
88(2) | AD 21/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-12-27 |
Appointmen | 2017-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHIRE & STAFFORDSHIRE HOMECARE LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESHIRE & STAFFORDSHIRE HOMECARE LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CHESHIRE & STAFFORDSHIRE HOMECARE LTD. | Event Date | 2017-12-27 |
Initiating party | Event Type | Appointmen | |
Defending party | CHESHIRE & STAFFORDSHIRE HOMECARE LTD. | Event Date | 2017-12-27 |
Name of Company: CHESHIRE & STAFFORDSHIRE HOMECARE LTD. Company Number: 06676530 Nature of Business: Homecare Registered office: 70 Market Street, Tottington, Bury, Lancashire, BL8 3LJ Type of Liquida… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |