Company NameCustomcare (Maintenance) Limited
Company StatusDissolved
Company Number02542914
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Spicer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(11 years after company formation)
Appointment Duration1 year, 9 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverdale
Stanford Le Hope
Essex
SS17 8BE
Director NameMrs Susan Pauline Rawlingson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleSecretary
Correspondence AddressThe Conifers
11 Great Saling
Shotgate Wickford
Essex
SS11 8XH
Director NameMr Gary George Rawlinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1993)
RoleTelecommunications Consultant
Correspondence AddressThe Conifers
11 Great Saling
Shotgate Wickford
Essex
SS11 8XH
Secretary NameMr Gary George Rawlinson
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressThe Conifers
11 Great Saling
Shotgate Wickford
Essex
SS11 8XH
Director NameMrs Elizabeth Ann Wilson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 1998)
RoleHousewife
Correspondence Address69 Malgraves
Pitsea
Basildon
Essex
S513 3pz
Secretary NameMrs Elizabeth Ann Wilson
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 1998)
RoleHousewife
Correspondence Address69 Malgraves
Pitsea
Basildon
Essex
S513 3pz
Director NameWalter Owen Wilson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleRetired
Correspondence Address69 Malgraves Place
Pitsea
Basildon
Essex
SS13 3PZ
Director NameGary George Rawlinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address6
Hillwood Grove
Shotgatewickford
Essex
SS11 8BE
Secretary NameSusan Pauline Rawlinson
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address6
Hillwood Grove
Shotgate Wickford
Essex
SS11 8BE
Secretary NameJanet Rose Spicer
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2002)
RoleSecretary
Correspondence Address27 Silverdale
Stanford Le Hope
Essex
SS17 8BE

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,866
Cash£6,781
Current Liabilities£16,600

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2002Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 October 2000Return made up to 25/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 25/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 November 1998Return made up to 25/09/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
19 January 1998Return made up to 25/09/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Return made up to 25/09/96; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
23 July 1996Return made up to 25/09/95; full list of members (6 pages)
10 August 1995Return made up to 25/09/94; no change of members (4 pages)