CARE HOMES WREXHAM LTD

Register to unlock more data on OkredoRegister

CARE HOMES WREXHAM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04032414

Incorporation date

06/07/2000

Size

Small

Contacts

Registered address

Registered address

2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon15/12/2014
Application to strike the company off the register
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/12/2013
-
dot icon23/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon22/07/2013
Miscellaneous
dot icon22/07/2013
Auditor's resignation
dot icon20/12/2012
-
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mr Avnish Goyal on 2012-07-07
dot icon14/11/2011
-
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Avnish Goyal on 2011-07-07
dot icon04/05/2011
Certificate of change of name
dot icon04/05/2011
Change of name notice
dot icon30/11/2010
-
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/12/2009
-
dot icon06/07/2009
Return made up to 07/07/09; full list of members
dot icon06/07/2009
Secretary appointed mr ram goyal
dot icon06/07/2009
Appointment terminated secretary avnish goyal
dot icon17/11/2008
-
dot icon06/07/2008
Return made up to 07/07/08; full list of members
dot icon06/07/2008
Director and secretary's change of particulars / avnish goyal / 30/06/2008
dot icon27/01/2008
-
dot icon03/09/2007
Return made up to 07/07/07; full list of members
dot icon29/01/2007
-
dot icon26/09/2006
Particulars of mortgage/charge
dot icon06/08/2006
Return made up to 07/07/06; full list of members
dot icon06/07/2006
Registered office changed on 07/07/06 from: 1ST floor north link house 62 high street billericay essex CM12 9BS
dot icon31/01/2006
-
dot icon03/08/2005
Return made up to 07/07/05; full list of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon18/01/2005
-
dot icon07/01/2005
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 07/07/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 07/07/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 07/07/02; full list of members
dot icon21/02/2002
Registered office changed on 22/02/02 from: kingswood house 17A clay hill road basildon essex SS16 5DD
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 07/07/01; full list of members
dot icon18/04/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon25/07/2000
Registered office changed on 26/07/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
New director appointed
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon06/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
06/07/2000 - 09/07/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
06/07/2000 - 09/07/2000
9606
Goyal, Ram Krishan
Secretary
07/07/2009 - Present
27
Goyal, Avnish Mitter
Secretary
06/07/2000 - 06/07/2009
8
Goyal, Avnish Mitter
Director
06/07/2000 - Present
90

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE HOMES WREXHAM LTD

CARE HOMES WREXHAM LTD is an(a) Dissolved company incorporated on 06/07/2000 with the registered office located at 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex CM12 0EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE HOMES WREXHAM LTD?

toggle

CARE HOMES WREXHAM LTD is currently Dissolved. It was registered on 06/07/2000 and dissolved on 06/04/2015.

Where is CARE HOMES WREXHAM LTD located?

toggle

CARE HOMES WREXHAM LTD is registered at 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex CM12 0EQ.

What does CARE HOMES WREXHAM LTD do?

toggle

CARE HOMES WREXHAM LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARE HOMES WREXHAM LTD?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.