Company Name1st Care Nursing Limited
Company StatusDissolved
Company Number03405821
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Susan Ann Clayton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 June 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Stambridge Road
Rochford
Essex
SS4 1DG
Secretary NameHilary Anne Metcalfe
NationalityBritish
StatusClosed
Appointed24 June 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address28 Genesta Road
Westcliff On Sea
Essex
SS0 8DA
Director NameDavid Francis Ricky Wills
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleNurse
Correspondence Address3 Browning Avenue
Southend On Sea
Essex
SS2 5HF
Secretary NameSusan Ann Clayton
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address138 North Road
Westcliff On Sea
Essex
SS0 7AG
Director NameLynette Jai Spong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1999)
RoleCounsellor
Correspondence AddressWoodside
Disraeli Road
Rayleigh
Essex
SS6 8XP
Secretary NameRuth Elizabeth Andrews
NationalityBritish
StatusResigned
Appointed16 February 1998(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address178 Hadleigh Road
Leigh On Sea
Essex
SS9 2LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£335,546
Cash£26,586
Current Liabilities£139,139

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Application for striking-off (1 page)
2 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 August 2001Return made up to 21/07/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 September 2000Registered office changed on 07/09/00 from: 13 weston road southend on sea SS1 1AS (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Return made up to 21/07/00; full list of members (5 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 July 1999Return made up to 21/07/99; full list of members (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 July 1998 (13 pages)
23 July 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 96 london road southend on sea essex SS1 1PG (1 page)
1 August 1997Ad 21/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
21 July 1997Incorporation (17 pages)