Company NameCheckcare Communications Limited
Company StatusDissolved
Company Number03007785
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameCargodream Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Angela Wellings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maes Wepre
Connahs Quay
Deeside
Flintshire
CH5 4RX
Wales
Director NameMr Geoffrey Wellings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2004)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address11 Maes Wepre
Connahs Quay
Deeside
Flintshire
CH5 4RX
Wales
Secretary NameMrs Angela Wellings
NationalityBritish
StatusClosed
Appointed10 March 1995(2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maes Wepre
Connahs Quay
Deeside
Flintshire
CH5 4RX
Wales
Director NameAndrew Morris Bibby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Y Glyn 26 Cornist Lane
Flint
Clwyd
CH6 5HF
Wales
Director NamePaul Christopher James Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 1997)
RoleEngineering & Installation Man
Correspondence Address20 Spruce Drive
Light Water
Surrey
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaven Buildings
Chester Road West
Queensferry Deeside Clwyd
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Return made up to 09/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 09/01/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Return made up to 09/01/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Director resigned (1 page)
11 April 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Return made up to 09/01/97; no change of members (4 pages)
4 March 1997Director resigned (1 page)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 May 1995Ad 27/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Memorandum and Articles of Association (12 pages)
31 March 1995Company name changed cargodream LIMITED\certificate issued on 03/04/95 (4 pages)
29 March 1995Secretary resigned;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
29 March 1995New director appointed (2 pages)