MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03331326

Incorporation date

10/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon16/02/2011
Restoration by order of the court
dot icon06/08/2009
Final Gazette dissolved following liquidation
dot icon13/07/2009
Administrator's progress report to 2009-04-28
dot icon06/05/2009
Notice of move from Administration to Dissolution on 2009-04-28
dot icon10/12/2008
Administrator's progress report to 2008-10-28
dot icon07/07/2008
Statement of administrator's proposal
dot icon11/05/2008
Registered office changed on 12/05/2008 from the heathers nursing home gorsemoor road heath hayes cannock WS12 3HR
dot icon07/05/2008
Appointment of an administrator
dot icon10/07/2007
Return made up to 11/03/07; full list of members
dot icon10/07/2007
Secretary resigned;director's particulars changed
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Declaration of assistance for shares acquisition
dot icon08/03/2007
Particulars of mortgage/charge
dot icon19/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/10/2006
Accounting reference date shortened from 31/01/07 to 31/07/06
dot icon05/06/2006
Registered office changed on 06/06/06 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Return made up to 11/03/06; full list of members
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Secretary resigned;director resigned
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Director resigned
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/05/2005
Return made up to 11/03/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon09/12/2004
Certificate of change of name
dot icon31/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/07/2004
Total exemption full accounts made up to 2003-01-31
dot icon07/05/2004
Return made up to 11/03/04; full list of members
dot icon07/05/2004
Secretary's particulars changed;director's particulars changed
dot icon09/04/2003
Return made up to 11/03/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/03/2002
Return made up to 11/03/02; full list of members
dot icon22/01/2002
New secretary appointed
dot icon15/05/2001
Secretary resigned
dot icon14/05/2001
Full accounts made up to 2001-01-31
dot icon14/05/2001
Return made up to 11/03/01; full list of members
dot icon14/05/2001
Director resigned
dot icon06/02/2001
Full accounts made up to 2000-01-31
dot icon03/07/2000
Registered office changed on 04/07/00 from: birch hallne 87 trippet lane sheffield south yorkshire S1 4EL
dot icon03/07/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
New director appointed
dot icon09/04/2000
Secretary resigned
dot icon16/03/2000
Return made up to 11/03/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 11/03/99; no change of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon08/04/1998
Accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 11/03/98; full list of members
dot icon16/03/1997
Registered office changed on 17/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/03/1997
Director resigned
dot icon16/03/1997
Secretary resigned
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New secretary appointed
dot icon10/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Frederick
Director
10/03/1997 - 05/09/2000
12
Leyland, Richard
Director
14/03/2000 - 14/03/2006
13
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/03/1997 - 10/03/1997
16011
London Law Services Limited
Nominee Director
10/03/1997 - 10/03/1997
15403
Anderson, Ranald
Director
14/03/2006 - Present
3

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 MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED

MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED is an(a) Dissolved company incorporated on 10/03/1997 with the registered office located at 55 Baker Street, London W1U 7EU. 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 MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED?

toggle

MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED is currently Dissolved. It was registered on 10/03/1997 and dissolved on 09/04/2012.

Where is MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED located?

toggle

MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED do?

toggle

MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for MULTI COUNTIES CARE HOMES (DONCASTER) LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.