Company NameEurocare Properties Limited
Company StatusDissolved
Company Number04066846
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 24 February 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusClosed
Appointed31 January 2003(2 years, 4 months after company formation)
Appointment Duration6 years (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 January 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 October 2006Return made up to 07/09/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
17 October 2005Return made up to 07/09/05; full list of members (2 pages)
16 September 2004Return made up to 07/09/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 May 2004Ad 01/10/03--------- £ si 21@1=21 £ ic 19/40 (2 pages)
15 October 2003Return made up to 07/09/03; full list of members (6 pages)
10 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
23 September 2003Particulars of mortgage/charge (7 pages)
29 July 2003Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Ad 03/04/03--------- £ si 9@1=9 £ ic 10/19 (2 pages)
16 April 2003Ad 03/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 January 2003Director resigned (1 page)
25 September 2002Return made up to 07/09/02; full list of members (6 pages)
2 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 September 2001Return made up to 07/09/01; full list of members (6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
7 September 2000Incorporation (10 pages)