Company NameFirst Care Limited
Company StatusDissolved
Company Number03976340
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Richard Chadwick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleNursing Home Operator
Country of ResidenceUnited Kingdom
Correspondence Address26 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameDenise Anne Pendleton
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Edinburgh Road
Congleton
Cheshire
CW12 3EU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressPhibbs Edge E Nterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,388
Gross Profit£219
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
2 August 2004Return made up to 19/04/04; full list of members (6 pages)
27 August 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(6 pages)
16 June 2003Registered office changed on 16/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 19/04/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 19/04/01; full list of members (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (2 pages)
19 April 2000Incorporation (11 pages)