FETAL CARE LIMITED

Register to unlock more data on OkredoRegister

FETAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02703823

Incorporation date

02/04/1992

Size

Dormant

Contacts

Registered address

Registered address

16 The Oaks, Clews Road, Redditch, Worcestershire B98 7STCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1992)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon21/06/2011
Application to strike the company off the register
dot icon31/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon18/11/2010
Termination of appointment of Robert Turner as a secretary
dot icon27/09/2010
Termination of appointment of Anthony Viscogliosi as a director
dot icon23/06/2010
Termination of appointment of Andrew Hull as a director
dot icon05/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/04/2010
Director's details changed for Anthony Gaetano Viscogliosi on 2010-03-31
dot icon05/04/2010
Director's details changed for John Viscogliosi on 2010-03-31
dot icon21/03/2010
Director's details changed for Andrew Terence Hull on 2009-11-25
dot icon16/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon19/04/2009
Return made up to 31/03/09; full list of members
dot icon16/04/2009
Director's Change of Particulars / andrew hull / 01/04/2009 / HouseName/Number was: , now: 27; Street was: 40 the daedings, now: complins close; Area was: deddington, now: ; Post Town was: banbury, now: oxford; Post Code was: OX15 0RT, now: OX2 6PZ; Country was: , now: united kingdom
dot icon19/11/2008
Director appointed anthony gaetano viscogliosi
dot icon19/11/2008
Director appointed john viscogliosi
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/05/2008
Secretary's Change of Particulars / robert turner / 22/05/2008 / HouseName/Number was: , now: 15; Street was: 20 mossdale crescent, now: cedars court ward close; Area was: , now: barwell; Post Town was: nuneaton, now: leicester; Region was: warwickshire, now: ; Post Code was: CV10 7HL, now: LE9 8NE; Country was: , now: united kingdom
dot icon06/04/2008
Return made up to 31/03/08; full list of members
dot icon06/04/2008
Director's Change of Particulars / andrew hull / 31/03/2008 / HouseName/Number was: , now: 40; Street was: 7 castle street, now: the daedings; Post Code was: OX15 0TE, now: OX15 0RT
dot icon18/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 31/03/07; full list of members
dot icon22/04/2007
Director's particulars changed
dot icon19/04/2007
Location of debenture register
dot icon19/04/2007
Location of register of members
dot icon19/04/2007
Registered office changed on 20/04/07 from: 8 padgets lane south moons moat redditch worcestershire B98 0RA
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Location of register of members address changed
dot icon06/09/2005
Accounts made up to 2004-12-31
dot icon24/04/2005
Return made up to 03/04/05; full list of members
dot icon16/01/2005
Registered office changed on 17/01/05 from: 16 the oaks clews road redditch worcestershire B98 7ST
dot icon28/11/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 03/04/04; full list of members
dot icon07/10/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 03/04/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 03/04/02; full list of members
dot icon08/05/2002
Director's particulars changed
dot icon08/05/2002
Location of register of members address changed
dot icon03/11/2001
Registered office changed on 04/11/01 from: fishing line road redditch road worcestershire B97 6HF
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon07/05/2001
Full accounts made up to 1999-12-31
dot icon02/05/2001
Return made up to 03/04/01; full list of members
dot icon27/04/2000
Return made up to 03/04/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 03/04/99; no change of members
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Director resigned
dot icon26/03/1998
Return made up to 03/04/98; no change of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 03/04/97; full list of members
dot icon30/06/1997
Secretary's particulars changed;director's particulars changed
dot icon09/03/1997
Director resigned
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Auditor's resignation
dot icon20/04/1996
New director appointed
dot icon11/04/1996
Return made up to 03/04/96; no change of members
dot icon11/04/1996
Director's particulars changed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon17/04/1995
Return made up to 03/04/95; change of members
dot icon17/04/1995
Director resigned
dot icon17/04/1995
Location of register of members address changed
dot icon13/03/1995
Director resigned
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon21/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Location of register of members
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon25/04/1994
Declaration of satisfaction of mortgage/charge
dot icon25/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Return made up to 03/04/94; full list of members
dot icon18/04/1994
Director resigned;new director appointed
dot icon24/10/1993
Accounts made up to 1992-12-31
dot icon13/10/1993
Resolutions
dot icon18/08/1993
New director appointed
dot icon12/05/1993
Return made up to 03/04/93; full list of members
dot icon12/05/1993
Director's particulars changed
dot icon11/05/1993
Statement of affairs
dot icon11/05/1993
Ad 23/03/93--------- £ si 4568@1
dot icon30/03/1993
Particulars of mortgage/charge
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
£ nc 100/1001000 13/05/92
dot icon16/06/1992
Certificate of change of name
dot icon20/05/1992
Registered office changed on 21/05/92 from: 30 church st birmingham w midlands B3 2NP
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Accounting reference date notified as 31/12
dot icon02/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Phillips, Peter William, Dr
Director
01/07/1993 - 28/02/1995
9
Showell, Anthony Dugard
Director
13/05/1992 - 12/04/1994
10
Scott, Neil Brown Maclean
Director
12/04/1994 - 30/11/1994
6
Hull, Andrew Terence
Director
12/04/1994 - 24/06/2010
20
Gillespie, Alistair Neil
Director
13/05/1992 - 12/04/1994
19

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 FETAL CARE LIMITED

FETAL CARE LIMITED is an(a) Dissolved company incorporated on 02/04/1992 with the registered office located at 16 The Oaks, Clews Road, Redditch, Worcestershire B98 7ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FETAL CARE LIMITED?

toggle

FETAL CARE LIMITED is currently Dissolved. It was registered on 02/04/1992 and dissolved on 17/10/2011.

Where is FETAL CARE LIMITED located?

toggle

FETAL CARE LIMITED is registered at 16 The Oaks, Clews Road, Redditch, Worcestershire B98 7ST.

What does FETAL CARE LIMITED do?

toggle

FETAL CARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FETAL CARE LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.