Company NameThe Care Connection Limited
Company StatusDissolved
Company Number04326738
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alan Thomas Procter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elmwood Road
Barnton
Northwich
Cheshire
CW8 4NE
Director NameMrs Christine Elizabeth Procter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elmwood Road
Barnton
Northwich
Cheshire
CW8 4NE
Secretary NameMr Alan Thomas Procter
NationalityBritish
StatusClosed
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elmwood Road
Barnton
Northwich
Cheshire
CW8 4NE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 22/11/02; full list of members (7 pages)
29 January 2003Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
4 December 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
28 November 2001Registered office changed on 28/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001Director resigned (1 page)
22 November 2001Incorporation (18 pages)