MALDCARE LIMITED

Register to unlock more data on OkredoRegister

MALDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03245109

Incorporation date

02/09/1996

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1996)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon22/10/2015
Resolutions
dot icon20/10/2015
Application to strike the company off the register
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon12/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 03/09/08; full list of members
dot icon25/06/2008
Director appointed dr peter calveley
dot icon22/12/2007
Director resigned
dot icon08/11/2007
Ad 19/10/06-19/10/06 £ si [email protected]=130000
dot icon08/11/2007
Ad 19/10/06-19/10/06 £ si [email protected]=130000
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Nc inc already adjusted 18/10/06
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon16/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Ad 19/10/06--------- £ si 250000@1=250000 £ ic 157133/407133
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Declaration of assistance for shares acquisition
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 03/09/06; full list of members
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 03/09/05; full list of members
dot icon17/07/2005
Secretary resigned;director resigned
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon22/12/2004
Memorandum and Articles of Association
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon22/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon11/08/2004
Auditor's resignation
dot icon29/06/2004
Memorandum and Articles of Association
dot icon08/09/2003
Return made up to 03/09/03; full list of members
dot icon28/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned;director resigned
dot icon22/09/2002
Return made up to 03/09/02; full list of members
dot icon17/03/2002
Full accounts made up to 2001-08-31
dot icon03/12/2001
Secretary's particulars changed;director's particulars changed
dot icon18/11/2001
Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL
dot icon09/09/2001
Return made up to 03/09/01; full list of members
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
Secretary resigned
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon24/09/2000
Return made up to 03/09/00; full list of members
dot icon30/08/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon08/03/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon08/02/2000
Location of register of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New secretary appointed;new director appointed
dot icon21/12/1999
New director appointed
dot icon28/09/1999
Return made up to 03/09/99; no change of members
dot icon19/06/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon20/12/1998
Director resigned
dot icon19/12/1998
New director appointed
dot icon19/12/1998
Location of register of members
dot icon21/09/1998
Return made up to 03/09/98; no change of members
dot icon04/08/1998
Director's particulars changed
dot icon13/07/1998
New director appointed
dot icon07/07/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
Return made up to 03/09/97; full list of members
dot icon26/08/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon10/04/1997
Location of register of members
dot icon20/01/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon22/12/1996
Ad 04/12/96--------- £ si 157131@1=157131 £ ic 2/157133
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Memorandum and Articles of Association
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
£ nc 1000/500000 25/11/96
dot icon04/12/1996
Registered office changed on 05/12/96 from: c/o ellis jones monmouth court southampton road ringwood hampshire BH24 1HE
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Registered office changed on 29/11/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon25/09/1996
New director appointed
dot icon22/09/1996
New director appointed
dot icon22/09/1996
New secretary appointed;new director appointed
dot icon02/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Graeme
Director
14/12/1998 - 28/10/1999
94
Calveley, Peter
Director
23/06/2008 - 03/11/2013
140
Baines, Philip
Secretary
03/12/1996 - 28/10/1999
44
Sizer, Graham Kevin
Secretary
30/06/2001 - 17/09/2002
48
Robinson, Anthony Leake
Director
10/09/1996 - 03/12/1996
29

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 MALDCARE LIMITED

MALDCARE LIMITED is an(a) Dissolved company incorporated on 02/09/1996 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 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 MALDCARE LIMITED?

toggle

MALDCARE LIMITED is currently Dissolved. It was registered on 02/09/1996 and dissolved on 18/01/2016.

Where is MALDCARE LIMITED located?

toggle

MALDCARE LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does MALDCARE LIMITED do?

toggle

MALDCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MALDCARE LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.