Company NameAll Care Cover Limited
Company StatusDissolved
Company Number03405561
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Thomas Richard Stafford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(3 days after company formation)
Appointment Duration18 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Poplar Road
Prenton
Merseyside
CH43 5TB
Wales
Secretary NameLinda Christine Stafford
NationalityBritish
StatusResigned
Appointed21 July 1997(3 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address9 Roslin Court
Roslin Road
Oxton
Wirral
CH43 5TA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.allcarecover.co.uk
Telephone0151 6700077
Telephone regionLiverpool

Location

Registered Address2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

2 at £1Michael Thomas Stafford
66.67%
Ordinary
1 at £1Linda Stafford
33.33%
Ordinary B

Financials

Year2014
Net Worth£64,139
Cash£29,757
Current Liabilities£23,074

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
8 March 2010Director's details changed for Michael Thomas Richard Stafford on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Thomas Richard Stafford on 8 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Registered office changed on 03/08/2009 from 2 menlo close prenton merseyside CH43 9YD united kingdom (1 page)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Location of debenture register (1 page)
24 July 2009Appointment terminated secretary linda stafford (1 page)
14 July 2009Registered office changed on 14/07/2009 from 5 parkgate road neston cheshire CH64 9XF (1 page)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 September 2007Ad 11/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Return made up to 18/07/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 5 parkgate road neston south wirral L64 9XF (1 page)
14 September 2007Location of register of members (1 page)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Return made up to 18/07/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 18/07/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 18/07/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
7 August 2002Return made up to 18/07/02; full list of members (6 pages)
26 September 2001Return made up to 18/07/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 July 2000Return made up to 18/07/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
20 July 1999Return made up to 18/07/99; no change of members (4 pages)
25 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Registered office changed on 18/08/97 from: 5 parkgate road neston south wirral L64 9XF (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 July 1997Incorporation (12 pages)