Prestwich
M25 0LW
Director Name | Elizabeth Forbes Stobbe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2017) |
Role | Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Website | www.dialacarer.com/ |
---|---|
Telephone | 01268 711044 |
Telephone region | Basildon |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Forbes-stobbe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,129 |
Cash | £1,237 |
Current Liabilities | £78,765 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
10 August 2012 | Delivered on: 28 August 2012 Satisfied on: 5 March 2013 Persons entitled: Hitachi Capital (UK) PLC T/a Hitchi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|
9 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 April 2020 | Liquidators' statement of receipts and payments to 15 February 2020 (13 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (16 pages) |
22 February 2019 | Liquidators' statement of receipts and payments to 15 February 2018 (15 pages) |
30 August 2017 | Termination of appointment of Elizabeth Forbes Stobbe as a director on 16 February 2017 (2 pages) |
30 August 2017 | Termination of appointment of Elizabeth Forbes Stobbe as a director on 16 February 2017 (2 pages) |
19 May 2017 | Statement of affairs with form 4.19 (6 pages) |
19 May 2017 | Statement of affairs with form 4.19 (6 pages) |
27 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 March 2017 (2 pages) |
28 February 2017 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 February 2017 (2 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
26 August 2016 | Micro company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Micro company accounts made up to 30 November 2015 (6 pages) |
1 February 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Registered office address changed from Hallmark House 25 Downham Road Ramsden Heath Billericay Essex CM11 1PU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Hallmark House 25 Downham Road Ramsden Heath Billericay Essex CM11 1PU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 29 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 February 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Director's details changed for Elizabeth Forbes Stobbe on 6 March 2013 (2 pages) |
21 November 2013 | Director's details changed for Elizabeth Forbes Stobbe on 6 March 2013 (2 pages) |
21 November 2013 | Director's details changed for Elizabeth Forbes Stobbe on 6 March 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 December 2011 | Director's details changed for Elizabeth Forbes Stobbe on 10 November 2010 (2 pages) |
16 December 2011 | Director's details changed for Elizabeth Forbes Stobbe on 10 November 2010 (2 pages) |
16 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 25 June 2010 (2 pages) |
17 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
21 November 2008 | Director appointed elizabeth forbes stobbe (2 pages) |
21 November 2008 | Director appointed elizabeth forbes stobbe (2 pages) |
11 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
11 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
10 November 2008 | Incorporation (9 pages) |
10 November 2008 | Incorporation (9 pages) |