G.I. CARE LIMITED
Status | DISSOLVED |
Company No. | 05120265 |
Category | Private Limited Company |
Incorporated | 05 May 2004 |
Age | 20 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2015 |
Years | 8 years, 8 months, 23 days |
SUMMARY
G.I. CARE LIMITED is an dissolved private limited company with number 05120265. It was incorporated 20 years, 27 days ago, on 05 May 2004 and it was dissolved 8 years, 8 months, 23 days ago, on 08 September 2015. The company address is 10 Bridge Road 10 Bridge Road, Middlesbrough, TS9 5AA, Cleveland.
Company Fillings
Gazette dissolved voluntary
Date: 08 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 May 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change sail address company with old address new address
Date: 13 May 2015
Category: Address
Type: AD02
New address: 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA
Old address: C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA England
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Old address: C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA
New address: 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA
Change date: 2015-05-13
Documents
Move registers to sail company with new address
Date: 13 May 2015
Category: Address
Type: AD03
New address: 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA
Documents
Accounts with accounts type total exemption full
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Douglass
Change date: 2013-12-17
Documents
Move registers to registered office company
Date: 14 May 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change sail address company with old address
Date: 28 May 2012
Category: Address
Type: AD02
Old address: C/O the Money Doctors Limited Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH
Documents
Termination secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Money Doctors Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: the Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH
Documents
Move registers to registered office company
Date: 03 Feb 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Move registers to sail company
Date: 28 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr John Gerard Silcock
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr John Richard Greenaway
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Matthew David Rutter
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Douglass
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr John Painter
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Paul Cann
Documents
Change corporate secretary company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Money Doctors Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/07/05
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/06/04--------- £ si 2900@1=2900 £ ic 100/3000
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BIRMINGHAM MAINTENANCE LIMITED
22 ALBRIGHTON HOUSE,BIRMINGHAM,B20 1BQ
Number: | 10606340 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJS CONSULTANCY SERVICES LIMITED
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 10649520 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WEST MAIN STREET,BATHGATE,EH48 3PZ
Number: | SC606588 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,SCUNTHORPE,DN17 4LB
Number: | 03732435 |
Status: | ACTIVE |
Category: | Private Limited Company |
821 SOUTHCHURCH ROAD,,SS1 2PP
Number: | 03459883 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HOLLYGROVE LANE,,WS7 1QA
Number: | 05251463 |
Status: | ACTIVE |
Category: | Private Limited Company |