Company NameAssociated Care Services Limited
Company StatusDissolved
Company Number03164434
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Boston
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes Brookhouse Lane
Congleton
Cheshire
CW12 3QP
Director NameGillian Buchanan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(4 years after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2007)
RoleHealth Care
Correspondence Address26 Beech Close
Congleton
Cheshire
CW12 4YL
Director NameDavid Kevin Buchanan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleManaging Director
Correspondence Address26 Beech Close
Congleton
Cheshire
CW12 4YL

Location

Registered Address77 West Street
Congleton
Cheshire
CW12 1JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 September 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
25 April 2006Return made up to 26/02/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
7 March 2001Return made up to 26/02/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 April 2000New director appointed (2 pages)
18 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 April 2000Registered office changed on 14/04/00 from: 26 beech close congleton cheshire CW12 4YL (1 page)
14 April 2000Secretary resigned (1 page)
16 March 1999Return made up to 26/02/99; no change of members (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 March 1998Return made up to 26/02/98; no change of members (4 pages)
26 September 1997Full accounts made up to 31 March 1997 (10 pages)
5 March 1997Ad 19/02/97--------- £ si 99@1 (2 pages)
5 March 1997Return made up to 26/02/97; full list of members (6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Incorporation (14 pages)