UNITED CARE (CHESHIRE) LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.02633548
CategoryPrivate Limited Company
Incorporated30 Jul 1991
Age32 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 5 months, 28 days

SUMMARY

UNITED CARE (CHESHIRE) LIMITED is an dissolved private limited company with number 02633548. It was incorporated 32 years, 9 months, 22 days ago, on 30 July 1991 and it was dissolved 13 years, 5 months, 28 days ago, on 23 November 2010. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas David James

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Nicholas David James

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benoit Dilly

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed benoit dilly

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael dix

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael dix / 16/07/2008 / HouseName/Number was: , now: old gatecombe house; Street was: 26 kew green, now: ; Area was: kew, now: littlehempston; Post Town was: london, now: totnes; Region was: , now: devon; Post Code was: TW9 3BH, now: TQ9 6LW

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/99; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Address

Type: 287

Description: Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/96; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Address

Type: 287

Description: Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hook hampshire RG27 9UF

Documents

View document PDF

Memorandum articles

Date: 30 Oct 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1995

Action Date: 01 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-01

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/07/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 06/03/95 from: united house 5 bartley way hook, basingstoke hampshire RG27 9UF

Documents

View document PDF

Resolution

Date: 14 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 22/12/94--------- £ si 1503361@1=1503361 £ ic 2/1503363

Documents

View document PDF

Legacy

Date: 14 Jan 1995

Category: Capital

Type: 123

Description: £ nc 1000/1504361 22/12/94

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1994

Action Date: 02 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-02

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/07/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 31/12

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Resolution

Date: 29 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/07/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pitcomp 17 LIMITED\certificate issued on 27/07/92

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 19/03/92 from: chailey court winchester road basingstoke hampshire RG21 1UE

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 07/11/91 from: 47 castle street reading berkshire RG1 7SR

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Incorporation company

Date: 30 Jul 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01828686
Status:ACTIVE
Category:Private Limited Company

ADDED VALUE CONCEPTS LIMITED

423 OTLEY ROAD,LEEDS,LS16 6AL

Number:04234688
Status:ACTIVE
Category:Private Limited Company

IT'S A SMALL WORLD DESIGNER CHILDRENSWEAR LTD

2 WILDAIR CLOSE,DARLINGTON,DL2 2FN

Number:08220658
Status:ACTIVE
Category:Private Limited Company

JIM DANDY LTD

5 CHURCH STREET,COATBRIDGE,ML5 3EE

Number:SC486955
Status:ACTIVE
Category:Private Limited Company

LAWN SHOPFITTERS LIMITED

CUMBERLAND HOUSE,NOTTINGHAM,NG1 6FY

Number:01127988
Status:ACTIVE
Category:Private Limited Company

P & S CARROLL LLP

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:OC419734
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source