Company NameCareclub Limited
Company StatusDissolved
Company Number04428466
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaria Lavelle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleDeputy Supervisor Pre School
Country of ResidenceUnited Kingdom
Correspondence Address7 The Foxes
Thingwall
Wirral
CH61 7YH
Wales
Director NameWilliam John Lavelle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Foxes
Thingwall
Wirral
CH61 7YH
Wales
Secretary NameWilliam John Lavelle
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Foxes
Thingwall
Wirral
CH61 7YH
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Website127solutions.co.uk
Email address[email protected]
Telephone07 423580786
Telephone regionMobile

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maria Lavelle
50.00%
Ordinary
50 at £1William John Lavelle
50.00%
Ordinary

Financials

Year2014
Net Worth£23,359
Cash£26,520
Current Liabilities£4,913

Accounts

Latest Accounts15 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 August

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 15 August 2020 (13 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 15 August 2019 (13 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 15 August 2018 (13 pages)
30 April 2018Change of details for William John Lavelle as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 April 2018Change of details for Maria Lavelle as a person with significant control on 30 April 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 15 August 2017 (11 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 15 August 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 15 August 2016 (7 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 15 August 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 15 August 2015 (7 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 15 August 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 15 August 2014 (7 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 15 August 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 15 August 2013 (7 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 15 August 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 15 August 2012 (7 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 15 August 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 15 August 2011 (7 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 15 August 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 15 August 2010 (7 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 5 May 2010 (1 page)
5 May 2010Director's details changed for Maria Lavelle on 30 April 2010 (2 pages)
5 May 2010Director's details changed for William John Lavelle on 30 April 2010 (2 pages)
5 May 2010Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 5 May 2010 (1 page)
5 May 2010Director's details changed for Maria Lavelle on 30 April 2010 (2 pages)
5 May 2010Director's details changed for William John Lavelle on 30 April 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 15 August 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 15 August 2009 (6 pages)
14 January 2010Registered office address changed from C/O M-Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from C/O M-Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 15 August 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 15 August 2008 (6 pages)
22 May 2008Return made up to 30/04/08; no change of members (8 pages)
22 May 2008Return made up to 30/04/08; no change of members (8 pages)
27 December 2007Total exemption small company accounts made up to 15 August 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 15 August 2007 (7 pages)
21 June 2007Return made up to 30/04/07; no change of members (7 pages)
21 June 2007Return made up to 30/04/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 15 August 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 15 August 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 15 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 15 August 2005 (7 pages)
4 May 2006Return made up to 30/04/06; full list of members (7 pages)
4 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 July 2005Total exemption small company accounts made up to 15 August 2004 (7 pages)
9 July 2005Total exemption small company accounts made up to 15 August 2004 (7 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
27 April 2004Return made up to 30/04/04; full list of members (7 pages)
27 April 2004Return made up to 30/04/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 15 August 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 15 August 2003 (7 pages)
10 September 2003Registered office changed on 10/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
10 September 2003Registered office changed on 10/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 October 2002Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page)
8 October 2002Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page)
13 September 2002Accounting reference date extended from 31/03/03 to 15/08/03 (1 page)
13 September 2002Accounting reference date extended from 31/03/03 to 15/08/03 (1 page)
24 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 May 2002Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (11 pages)
30 April 2002Incorporation (11 pages)