Company NameRayleigh Homecare Services Limited
Company StatusDissolved
Company Number03776651
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 10 months ago)
Dissolution Date15 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Joy Merrick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(2 days after company formation)
Appointment Duration3 years, 10 months (closed 15 April 2003)
RoleCompany Director
Correspondence Address5 Kenilworth Gardens
Rayleigh
Essex
SS6 9HS
Secretary NameAntony Daniel Merrick
NationalityBritish
StatusClosed
Appointed25 October 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 15 April 2003)
RoleCompany Director
Correspondence Address5 Kenilworth Gardens
Rayleigh
Essex
SS6 9HS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBrian Timothy Coker
NationalityBritish
StatusResigned
Appointed27 May 1999(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address101a London Road
Rayleigh
Essex
SS6 9AX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£248
Current Liabilities£248

Accounts

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

Filing History

15 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
30 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
25 May 1999Incorporation (16 pages)