Company NameCheshire Care Co-Operative Limited
DirectorsDorothy Weston and Ernest Grevenson Cruddace
Company StatusDissolved
Company Number03074138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 1995(28 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDorothy Weston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(same day as company formation)
RoleHousewife
Correspondence AddressFerndale 11 Pitts Close
Tarvin
Chester
CH3 8EU
Wales
Director NameErnest Grevenson Cruddace
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleSupport Worker
Correspondence Address88 Nun House Drive
Winsford
Cheshire
CW7 3LS
Secretary NameAngela Harrison
NationalityBritish
StatusCurrent
Appointed22 October 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleManager
Correspondence Address19 Marlborough Avenue
Winsford
Cheshire
CW7 2RR
Director NameCynthia Sarah Charnely
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleConsultant
Correspondence Address4 The Dell
Delamere Park Cuddington
Northwich
Cheshire
CW8 2XG
Secretary NameRoger Beverly Peck
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Berkeley Crescent
Crewe
Cheshire
CW2 6QB
Director NamePatricia Elizabeth Lindsay Greenlaw
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1998)
RoleCare Worker
Correspondence Address3 Chapel Mews
Market Street
Nantwich
CW5 5DG

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2001Dissolved (1 page)
1 May 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 1999Appointment of a voluntary liquidator (1 page)
15 March 1999Statement of affairs (4 pages)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1999Registered office changed on 21/02/99 from: verdin exchange G3-4 34 high street winsford cheshire CW7 2AN (1 page)
11 November 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: the council house church road northwich cheshire CW9 5PD (1 page)
24 June 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 June 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
24 September 1996Annual return made up to 12/06/96 (4 pages)
2 June 1996New director appointed (2 pages)