CYMAR CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CYMAR CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495107

Incorporation date

18/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1998)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a members' voluntary winding up
dot icon19/04/2016
Registered office address changed from Willow Bank Lordship Lane Wistow Selby North Yorkshire YO8 3XE to Coopers House Intake Lane Ossett WF5 0RG on 2016-04-20
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Declaration of solvency
dot icon29/03/2016
Appointment of a voluntary liquidator
dot icon29/03/2016
Resolutions
dot icon31/01/2016
Satisfaction of charge 4 in full
dot icon30/12/2015
Termination of appointment of Clare Margaret Bennison Nichols as a director on 2015-12-27
dot icon23/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon27/06/2012
Statement of capital on 2012-06-28
dot icon27/06/2012
Solvency statement dated 31/05/12
dot icon27/06/2012
Statement by directors
dot icon27/06/2012
Resolutions
dot icon24/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Termination of appointment of Margaret Bennison as a director
dot icon27/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/02/2011
Registered office address changed from 113 Pontefract Road Glasshoughton Castleford West Yorkshire WF10 4BW on 2011-02-14
dot icon18/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon18/01/2010
Director's details changed for Clare Margaret Bennison Nichols on 2010-01-19
dot icon18/01/2010
Director's details changed for Cyrus Bennison on 2010-01-19
dot icon18/01/2010
Director's details changed for Margaret Bennison on 2010-01-19
dot icon16/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/04/2009
Return made up to 19/01/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Registered office changed on 20/01/2009 from 1 parkview court st paul's road shipley west yorkshire BD18 3DZ
dot icon18/02/2008
Return made up to 19/01/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Return made up to 19/01/07; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/01/2006
Return made up to 19/01/06; full list of members
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 19/01/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon25/01/2003
Secretary's particulars changed;director's particulars changed
dot icon18/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon23/01/2002
Return made up to 19/01/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/01/2001
Return made up to 19/01/01; full list of members
dot icon28/08/2000
Accounts for a small company made up to 2000-06-30
dot icon06/03/2000
Director resigned
dot icon07/02/2000
Return made up to 19/01/00; full list of members
dot icon22/11/1999
Ad 01/05/99--------- £ si 400000@1=400000 £ ic 50000/450000
dot icon22/11/1999
Nc inc already adjusted 01/05/99
dot icon22/11/1999
Resolutions
dot icon16/11/1999
Accounts for a small company made up to 1999-06-30
dot icon31/10/1999
Director's particulars changed
dot icon13/01/1999
Return made up to 19/01/99; full list of members
dot icon03/11/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon17/09/1998
Particulars of contract relating to shares
dot icon17/09/1998
Ad 30/07/98--------- £ si 49900@1=49900 £ ic 100/50000
dot icon02/09/1998
Particulars of mortgage/charge
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed;new director appointed
dot icon18/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/1998 - 18/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/1998 - 18/01/1998
36021
Bennison Nichols, Clare Margaret
Secretary
18/01/1998 - Present
-
Bennison Nichols, Clare Margaret
Director
18/01/1998 - 26/12/2015
-
Bennison, Margaret
Director
29/06/1998 - 01/03/2012
-

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 CYMAR CARE HOMES LIMITED

CYMAR CARE HOMES LIMITED is an(a) Dissolved company incorporated on 18/01/1998 with the registered office located at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG. There are currently 2 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 CYMAR CARE HOMES LIMITED?

toggle

CYMAR CARE HOMES LIMITED is currently Dissolved. It was registered on 18/01/1998 and dissolved on 02/02/2017.

Where is CYMAR CARE HOMES LIMITED located?

toggle

CYMAR CARE HOMES LIMITED is registered at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG.

What does CYMAR CARE HOMES LIMITED do?

toggle

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

What is the latest filing for CYMAR CARE HOMES LIMITED?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.