CARE INTERACTIVE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CARE INTERACTIVE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701565

Incorporation date

29/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Workplace Systems Plc, Precedent Drive Rooksley, Milton Keynes, Buckinghamshire MK13 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1992)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon21/12/2010
Application to strike the company off the register
dot icon20/10/2010
Statement by Directors
dot icon20/10/2010
Statement of capital on 2010-10-21
dot icon20/10/2010
Solvency Statement dated 12/10/10
dot icon20/10/2010
Resolutions
dot icon08/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon01/09/2008
Appointment Terminated Secretary michael wailing
dot icon01/09/2008
Director and secretary appointed paul keith wright
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon26/05/2008
Return made up to 30/03/08; no change of members
dot icon23/07/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 30/03/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon21/08/2006
Full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon24/06/2005
Full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 30/03/05; full list of members
dot icon26/09/2004
Full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 30/03/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon12/10/2003
Full accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon07/04/2003
Director resigned
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon07/04/2002
Declaration of satisfaction of mortgage/charge
dot icon24/03/2002
Return made up to 30/03/02; full list of members
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/07/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 30/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon29/10/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 30/03/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon09/05/1999
Full accounts made up to 1998-04-30
dot icon05/05/1999
Return made up to 30/03/99; full list of members
dot icon28/01/1999
Registered office changed on 29/01/99 from: 7 mill square featherstone road wolverton mill milton keynes MK12 5RA
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Secretary resigned;director resigned
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon08/06/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Registered office changed on 29/05/98 from: c/o cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Declaration of assistance for shares acquisition
dot icon27/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon02/04/1998
Return made up to 30/03/98; full list of members
dot icon10/03/1998
Ad 03/03/98--------- £ si 10000@1=10000 £ ic 391000/401000
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/02/1998
Ad 22/12/97--------- £ si 10000@1=10000 £ ic 381000/391000
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon06/08/1997
Accounts for a small company made up to 1996-04-30
dot icon09/06/1997
Return made up to 30/03/97; full list of members
dot icon02/06/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon06/04/1997
Ad 04/05/94--------- £ si 1000@1
dot icon06/04/1997
Ad 19/12/96--------- £ si 30000@1=30000 £ ic 351000/381000
dot icon06/04/1997
Ad 19/12/96--------- £ si 270000@1=270000 £ ic 81000/351000
dot icon06/04/1997
Resolutions
dot icon06/04/1997
Resolutions
dot icon06/04/1997
Resolutions
dot icon06/04/1997
£ nc 250000/500000 19/12/96
dot icon19/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon14/12/1996
Director resigned
dot icon15/09/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon23/04/1996
Return made up to 30/03/96; no change of members
dot icon28/01/1996
Amended accounts made up to 1995-04-30
dot icon16/08/1995
Accounts for a small company made up to 1995-04-30
dot icon16/07/1995
Director resigned
dot icon18/05/1995
Return made up to 30/03/95; full list of members
dot icon18/05/1995
Director's particulars changed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon29/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 30/03/94; full list of members
dot icon05/05/1994
Registered office changed on 06/05/94
dot icon05/05/1994
Director's particulars changed
dot icon04/02/1994
Accounts for a small company made up to 1993-04-30
dot icon09/06/1993
Return made up to 30/03/93; full list of members
dot icon31/03/1993
Accounting reference date extended from 31/03 to 30/04
dot icon13/12/1992
Ad 30/04/92--------- £ si 60000@1=60000 £ ic 2/60002
dot icon02/06/1992
Certificate of change of name
dot icon01/06/1992
Particulars of mortgage/charge
dot icon31/05/1992
Registered office changed on 01/06/92 from: c/o mbc information services lim classic house 174/180 old street london EC1V 9BP
dot icon19/05/1992
Nc inc already adjusted 07/04/92
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon07/05/1992
Particulars of mortgage/charge
dot icon05/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowry, John Howard
Director
27/02/1995 - 08/07/1995
25
Lenagan, Ian Francis
Director
15/05/1998 - Present
54
Allan, Peter Wishart
Director
07/04/1992 - 30/09/2002
5
Belej, Andrew Eugene
Director
07/04/1992 - 15/05/1998
8
Lane, Peter George
Director
27/02/1995 - 06/05/1997
2

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 INTERACTIVE SOFTWARE LIMITED

CARE INTERACTIVE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 29/03/1992 with the registered office located at Workplace Systems Plc, Precedent Drive Rooksley, Milton Keynes, Buckinghamshire MK13 8PP. 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 INTERACTIVE SOFTWARE LIMITED?

toggle

CARE INTERACTIVE SOFTWARE LIMITED is currently Dissolved. It was registered on 29/03/1992 and dissolved on 25/04/2011.

Where is CARE INTERACTIVE SOFTWARE LIMITED located?

toggle

CARE INTERACTIVE SOFTWARE LIMITED is registered at Workplace Systems Plc, Precedent Drive Rooksley, Milton Keynes, Buckinghamshire MK13 8PP.

What does CARE INTERACTIVE SOFTWARE LIMITED do?

toggle

CARE INTERACTIVE SOFTWARE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CARE INTERACTIVE SOFTWARE LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.