Company NameCarecraft Limited
Company StatusDissolved
Company Number03071264
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJames Alfred Bunce
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address164 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameVeronica Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address48 Quorn Gardens
Leigh On Sea
Essex
SS9 2TB
Director NameMr Brian Mills
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address19 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HG
Secretary NameJames Alfred Bunce
NationalityBritish
StatusClosed
Appointed22 June 1995(6 days after company formation)
Appointment Duration3 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address164 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameTheresa Wood
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address35 Winsford Gardens
Westcliff On Sea
Essex
SS0 0DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address48 Quorn Gardens
Leigh On Sea
Essex
SS9 2TB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
29 December 1997Full accounts made up to 5 April 1997 (6 pages)
18 July 1997Return made up to 16/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 5 April 1996 (7 pages)
23 June 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Accounting reference date notified as 05/04 (1 page)
2 November 1995New director appointed (2 pages)
27 October 1995Ad 09/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 June 1995Director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 June 1995Secretary resigned (2 pages)
16 June 1995Incorporation (22 pages)