Company NameCanecare Limited
Company StatusDissolved
Company Number03199292
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew John Caine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleFutures Trader
Correspondence Address15 The Coverts
Hutton
Brentwood
Essex
CM13 2JP
Secretary NameNicholas Orford
NationalityBritish
StatusClosed
Appointed17 May 1996(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2002)
RoleUnderwriter
Correspondence Address30 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 Bentalls Shopping Centre
Colchester Road, Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 May 2000 (8 pages)
14 July 2000Registered office changed on 14/07/00 from: andrew m j kennard lear house 259 cranbrook road ilford, essex IG1 4TG (1 page)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1998 (5 pages)
1 July 1999Return made up to 15/05/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 June 1998Return made up to 15/05/98; no change of members (4 pages)
6 April 1997Registered office changed on 06/04/97 from: 15 the coverts hutton shenfield essex CM13 2JP (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
15 May 1996Incorporation (17 pages)