CARE PRINCIPLES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARE PRINCIPLES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04768714

Incorporation date

17/05/2003

Size

Full

Contacts

Registered address

Registered address

Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2003)
dot icon06/12/2011
Final Gazette dissolved following liquidation
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon06/09/2011
Return of final meeting in a members' voluntary winding up
dot icon01/06/2011
Liquidators' statement of receipts and payments to 2011-04-12
dot icon28/04/2010
Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 2010-04-29
dot icon26/04/2010
Declaration of solvency
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Resolutions
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/11/2009
Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 2009-11-14
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon10/08/2009
Appointment Terminated Director anthony mclean
dot icon14/06/2009
Return made up to 18/05/09; full list of members
dot icon19/05/2009
Full accounts made up to 2008-04-30
dot icon14/04/2009
Secretary appointed barcosec LIMITED
dot icon14/04/2009
Director appointed sean patrick sullivan
dot icon14/04/2009
Director appointed robert iain lynam
dot icon14/04/2009
Location of register of members
dot icon13/04/2009
Appointment Terminated Director and Secretary david roth
dot icon22/05/2008
Return made up to 18/05/08; full list of members
dot icon30/03/2008
Appointment Terminated Director amanda skull
dot icon30/03/2008
Director appointed anthony mclean
dot icon15/01/2008
Full accounts made up to 2007-04-30
dot icon24/10/2007
Memorandum and Articles of Association
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon22/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/06/2007
Return made up to 18/05/07; full list of members
dot icon17/06/2007
Director's particulars changed
dot icon15/08/2006
Full accounts made up to 2006-04-30
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Resolutions
dot icon05/06/2006
Return made up to 18/05/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-04-30
dot icon27/06/2005
Return made up to 18/05/05; full list of members
dot icon25/04/2005
Director resigned
dot icon14/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Declaration of assistance for shares acquisition
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Resolutions
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-04-30
dot icon29/09/2004
New director appointed
dot icon16/06/2004
Return made up to 18/05/04; full list of members
dot icon19/04/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon09/10/2003
New director appointed
dot icon24/09/2003
Particulars of mortgage/charge
dot icon21/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon26/08/2003
Memorandum and Articles of Association
dot icon26/08/2003
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon26/08/2003
Registered office changed on 27/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Secretary resigned;director resigned
dot icon18/08/2003
Certificate of change of name
dot icon17/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etherington, Andreas
Director
01/09/2004 - 29/03/2005
20
Mckenna, Christopher
Director
28/08/2003 - 31/03/2005
11
Mclean, Anthony
Director
19/03/2008 - 27/07/2009
24
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/05/2003 - 18/08/2003
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
17/05/2003 - 18/08/2003
1754

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 PRINCIPLES HOLDINGS LIMITED

CARE PRINCIPLES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/05/2003 with the registered office located at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 PRINCIPLES HOLDINGS LIMITED?

toggle

CARE PRINCIPLES HOLDINGS LIMITED is currently Dissolved. It was registered on 17/05/2003 and dissolved on 06/12/2011.

Where is CARE PRINCIPLES HOLDINGS LIMITED located?

toggle

CARE PRINCIPLES HOLDINGS LIMITED is registered at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does CARE PRINCIPLES HOLDINGS LIMITED do?

toggle

CARE PRINCIPLES HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CARE PRINCIPLES HOLDINGS LIMITED?

toggle

The latest filing was on 06/12/2011: Final Gazette dissolved following liquidation.