MANCHESTER CARE LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02553752

Incorporation date

29/10/1990

Size

Full

Contacts

Registered address

Registered address

PO BOX 532 Town Hall, Albert Square, Manchester, Greater Manchester M60 2LACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1990)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon02/02/2011
Application to strike the company off the register
dot icon13/01/2011
Full accounts made up to 2010-08-31
dot icon20/12/2010
Annual return made up to 2010-10-30 no member list
dot icon12/08/2010
Full accounts made up to 2009-03-31
dot icon05/08/2010
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon01/12/2009
Annual return made up to 2009-10-30 no member list
dot icon01/12/2009
Secretary's details changed for Manchester Professional Services Limited on 2009-10-30
dot icon29/11/2009
Termination of appointment of Frank Wilson as a director
dot icon29/11/2009
Termination of appointment of Amanda Kelly as a director
dot icon20/05/2009
Appointment Terminated Director paul stanion
dot icon13/05/2009
Appointment Terminate, Director Gillian Adamson Logged Form
dot icon12/05/2009
Appointment Terminated Secretary paul callander
dot icon12/05/2009
Appointment Terminated Director gillian adamson
dot icon12/05/2009
Secretary appointed manchester professional services LIMITED
dot icon12/05/2009
Registered office changed on 13/05/2009 from 2ND floor victoria mill 10 lower vickers street miles platting manchester M40 7EE
dot icon11/05/2009
Annual return made up to 30/10/08
dot icon07/04/2009
Group of companies' accounts made up to 2008-03-31
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2008
Group of companies' accounts made up to 2007-03-31
dot icon18/03/2008
Appointment Terminated Secretary andrew forbes
dot icon18/03/2008
Secretary appointed paul callander
dot icon13/11/2007
Director's particulars changed
dot icon08/11/2007
Annual return made up to 30/10/07
dot icon07/11/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/10/2007
Memorandum and Articles of Association
dot icon24/10/2007
Resolutions
dot icon08/08/2007
Director resigned
dot icon06/03/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon09/11/2006
Annual return made up to 30/10/06
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Declaration of mortgage charge released/ceased
dot icon14/03/2006
Group of companies' accounts made up to 2005-03-31
dot icon13/11/2005
Annual return made up to 30/10/05
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon07/11/2004
Annual return made up to 30/10/04
dot icon20/07/2004
New director appointed
dot icon06/06/2004
Director resigned
dot icon24/05/2004
Memorandum and Articles of Association
dot icon24/05/2004
Resolutions
dot icon18/04/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-03-31
dot icon23/11/2003
Annual return made up to 30/10/03
dot icon21/04/2003
Full accounts made up to 2002-03-31
dot icon17/02/2003
New director appointed
dot icon18/12/2002
Annual return made up to 30/10/02
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Director resigned
dot icon26/11/2001
Annual return made up to 30/10/01
dot icon26/11/2001
Director's particulars changed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director's particulars changed
dot icon03/06/2001
New director appointed
dot icon25/04/2001
Resolutions
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Annual return made up to 30/10/00
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon04/11/1999
Annual return made up to 30/10/99
dot icon04/11/1999
Director's particulars changed
dot icon25/08/1999
Annual return made up to 30/10/98
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
New secretary appointed
dot icon10/05/1999
Full accounts made up to 1998-03-31
dot icon14/06/1998
New director appointed
dot icon11/06/1998
Auditor's resignation
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon27/10/1997
Annual return made up to 30/10/97
dot icon27/10/1997
Director's particulars changed
dot icon27/10/1997
Location of register of members address changed
dot icon13/10/1997
Registered office changed on 14/10/97 from: wilsons house wilsons park monsall road newton heath manchester M40 8PT
dot icon27/08/1997
Director resigned
dot icon01/04/1997
Particulars of mortgage/charge
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
Annual return made up to 30/10/96
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon01/11/1995
Annual return made up to 30/10/95
dot icon01/11/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon31/01/1995
Accounts for a medium company made up to 1994-03-31
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 icon15/11/1994
Annual return made up to 30/10/94
dot icon15/11/1994
Location of register of members address changed
dot icon15/11/1994
Location of debenture register address changed
dot icon15/11/1994
Registered office changed on 16/11/94
dot icon15/11/1994
Secretary resigned
dot icon13/11/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon10/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon01/02/1994
Particulars of mortgage/charge
dot icon27/11/1993
Annual return made up to 30/10/93
dot icon27/11/1993
Secretary's particulars changed;director's particulars changed
dot icon30/08/1993
Particulars of mortgage/charge
dot icon02/03/1993
New director appointed
dot icon25/01/1993
Director resigned
dot icon07/01/1993
Annual return made up to 30/10/92
dot icon12/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon15/09/1992
Director resigned;new director appointed
dot icon26/03/1992
Registered office changed on 27/03/92 from: ref:lh 123 deansgate manchester M3 2BY
dot icon28/01/1992
Registered office changed on 29/01/92 from: 123 deansgate manchester M3 2BU
dot icon28/01/1992
Annual return made up to 30/10/91
dot icon11/09/1991
Particulars of mortgage/charge
dot icon05/09/1991
Particulars of mortgage/charge
dot icon21/07/1991
New director appointed
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Resolutions
dot icon12/06/1991
New director appointed
dot icon20/05/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon11/04/1991
New director appointed
dot icon11/04/1991
Accounting reference date notified as 31/03
dot icon10/04/1991
Certificate of change of name
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon13/02/1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB
dot icon29/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benbow, Susan Mary, Dr
Director
22/10/1995 - 30/03/2001
7
Bradley, Rhona, Lady
Director
18/10/2001 - 24/05/2004
5
Wearne, Mandy
Director
18/10/2001 - 05/04/2004
-
MANCHESTER PROFESSIONAL SERVICES LIMITED
Corporate Secretary
05/05/2009 - Present
9
Stanion, Paul Ezekiel
Director
08/04/2001 - 30/11/2008
9

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 MANCHESTER CARE LIMITED

MANCHESTER CARE LIMITED is an(a) Dissolved company incorporated on 29/10/1990 with the registered office located at PO BOX 532 Town Hall, Albert Square, Manchester, Greater Manchester M60 2LA. 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 MANCHESTER CARE LIMITED?

toggle

MANCHESTER CARE LIMITED is currently Dissolved. It was registered on 29/10/1990 and dissolved on 30/05/2011.

Where is MANCHESTER CARE LIMITED located?

toggle

MANCHESTER CARE LIMITED is registered at PO BOX 532 Town Hall, Albert Square, Manchester, Greater Manchester M60 2LA.

What does MANCHESTER CARE LIMITED do?

toggle

MANCHESTER CARE LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for MANCHESTER CARE LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.