Company NameIntercare Employment Agency Ltd
Company StatusDissolved
Company Number03809856
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameRefat Yasmeen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCare Manager
Correspondence Address8 Mill Nook
Rochdale
Lancashire
OL12 0HS
Secretary NameLitiful Khatun Nessa
NationalityBritish
StatusClosed
Appointed02 August 2004(5 years after company formation)
Appointment Duration4 years (closed 01 August 2008)
RoleCarer
Correspondence Address8 Mill Nook
Rochdale
Lancashire
OL12 0HS
Secretary NameRefat Yasmeen
NationalityBritish
StatusResigned
Appointed09 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2003)
RoleCare Manager
Correspondence Address76 Spring Street
Bury
Lancashire
BL9 0RW
Secretary NameKieth Rothwell
NationalityBritish
StatusResigned
Appointed02 March 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleRetired Health Service Manager
Correspondence Address18 Kestrel Drive
Bury
Lancashire
BL9 6JE
Secretary NameDavid Goldie
NationalityBritish
StatusResigned
Appointed24 August 2000(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 27 November 2000)
RoleAccountant
Correspondence Address9 Melton Drive
Hollins
Bury
Lancashire
BL9 8BE
Secretary NameRamiz Medhi Khan
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2004)
RoleFactory Supervisor
Correspondence Address192 Parkhills Road
Bury
Lancashire
BL9 9AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,869
Cash£39,240
Current Liabilities£26,660

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2007Appointment of a voluntary liquidator (1 page)
15 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2007Statement of affairs (5 pages)
28 February 2007Registered office changed on 28/02/07 from: 179 yorkshire street rochdale lancashire OL12 0DR (1 page)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Registered office changed on 08/12/04 from: 76 spring street bury lancashire BL9 0RW (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
2 August 2004Return made up to 19/07/04; full list of members (6 pages)
12 December 2003Secretary resigned (1 page)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 October 2000New secretary appointed (2 pages)
27 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 September 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
10 August 2000Return made up to 19/07/00; full list of members (7 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 5 acton street london WC1X 9LX (1 page)
10 April 2000New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (12 pages)