Company NameLaurel Care Ltd
Company StatusDissolved
Company Number02562282
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 5 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Roger Rene Pelle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed30 September 1997(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Cob Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Secretary NameKaren Pelle
NationalityBritish
StatusClosed
Appointed01 November 2004(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressRobins Cob
Fanshawe Lane Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameAnthony Charles Leigh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressRobins Cob Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Secretary NameKaren Pelle
NationalityBritish
StatusResigned
Appointed25 November 1991(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressRobins Cob
Fanshawe Lane Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMrs Sheila Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleAdministrator
Correspondence AddressMyramar Oasis Block 3
Planta 3b
Benalmedina
Costa Malaga
Spain
Secretary NameMr Frank Roger Rene Pelle
NationalityFrench
StatusResigned
Appointed25 March 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Cob Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameKaren Pelle
NationalityBritish
StatusResigned
Appointed14 January 1994(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 1995)
RoleNursing Home Operator
Correspondence AddressRobins Cob
Fanshawe Lane Henbury
Macclesfield
Cheshire
SK11 9PP
Secretary NameMrs Sheila Moore
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressMyramar Oasis Block 3
Planta 3b
Benalmedina
Costa Malaga
Spain

Location

Registered AddressRobins Cob
Fanshawe Lane
Henbury
Cheshire
SK11 9PP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth

Financials

Year2014
Net Worth£439,228
Cash£12,696
Current Liabilities£8,578

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 January 2007Application for striking-off (1 page)
3 January 2007Return made up to 26/11/06; full list of members (6 pages)
9 December 2005Return made up to 26/11/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
19 December 2003Return made up to 26/11/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 March 2003Return made up to 26/11/02; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 March 2003Registered office changed on 09/03/03 from: the holme burnley road cliviger lancs BB10 4ST (1 page)
5 December 2001Return made up to 26/11/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 November 1999 (8 pages)
3 January 2001Return made up to 26/11/00; full list of members (6 pages)
17 December 1999Return made up to 26/11/99; full list of members (6 pages)
27 August 1999Full accounts made up to 30 November 1998 (12 pages)
29 December 1998Return made up to 26/11/98; full list of members (6 pages)
19 October 1998Full accounts made up to 30 November 1997 (12 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Return made up to 26/11/96; no change of members (4 pages)
14 November 1997Particulars of mortgage/charge (7 pages)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
3 August 1997Full accounts made up to 30 November 1996 (12 pages)
2 January 1997Full accounts made up to 30 November 1995 (12 pages)
4 March 1996Full accounts made up to 30 November 1994 (11 pages)
22 January 1996Return made up to 26/11/95; no change of members (4 pages)
26 November 1990Incorporation (12 pages)