Company NameCustomer Care UK Limited
Company StatusDissolved
Company Number05567998
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Ferguson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15a Holt Road
Tarenpoint
Sydney
Nsw 2229
Director NameMr Steven Michael Sequeira
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Robert Road
Cherrybrook
New South Wales
2126
Secretary NameMr Steven Michael Sequeira
NationalityAustralian
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Robert Road
Cherrybrook
New South Wales
2126
Director NameMr Shayne Robert Smyth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 Gale Street
Woolwich
New South Wales 2110
Australia

Location

Registered AddressLevel 3 31 Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

850 at £1Shayne Robert Smyth
85.00%
Ordinary
75 at £1David Ferguson
7.50%
Ordinary
75 at £1Steven Michael Sequeira
7.50%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
22 April 2013Termination of appointment of Shayne Smyth as a director (1 page)
22 April 2013Termination of appointment of Shayne Smyth as a director (1 page)
18 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
6 December 2011Secretary's details changed for Mr Steven Michael Sequeira on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Steven Michael Sequeira on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Steven Michael Sequeira on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Steven Michael Sequeira on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Steven Michael Sequeira on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Steven Michael Sequeira on 6 December 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 September 2010Registered office address changed from Level 2 31 Springfield Road Chelmsford Essex CM2 6JE on 24 September 2010 (1 page)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
24 September 2010Registered office address changed from Level 2 31 Springfield Road Chelmsford Essex CM2 6JE on 24 September 2010 (1 page)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 December 2006Return made up to 19/09/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: rosebery house, 31 springfield road, chelmsford essex CM2 6JE (1 page)
20 December 2006Registered office changed on 20/12/06 from: rosebery house, 31 springfield road, chelmsford essex CM2 6JE (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Location of debenture register (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 19/09/06; full list of members (3 pages)
20 December 2006Location of debenture register (1 page)
6 January 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
6 January 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
19 September 2005Incorporation (16 pages)
19 September 2005Incorporation (16 pages)