Company NameWirral Flexicare Limited
Company StatusDissolved
Company Number04665019
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alan Emberton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(2 days after company formation)
Appointment Duration14 years, 7 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameAnn Parry
NationalityBritish
StatusClosed
Appointed14 February 2003(2 days after company formation)
Appointment Duration14 years, 7 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameAnn Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 26 September 2017)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NamePaul Whelan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 days after company formation)
Appointment Duration3 years (resigned 13 February 2006)
RoleCompany Director
Correspondence Address28 Weybourne Close
Upton
Wirral
Merseyside
CH49 4QU
Wales
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitewirralflexicare.co.uk

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Alan Emberton
50.00%
Ordinary
99 at £1Ann Parry
50.00%
Ordinary

Financials

Year2014
Net Worth£60,609
Cash£52,259
Current Liabilities£841

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
13 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 198
(4 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 198
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 198
(4 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 198
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Register inspection address has been changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom (1 page)
31 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 198
(4 pages)
31 March 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom on 31 March 2014 (1 page)
31 March 2014Register inspection address has been changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom (1 page)
31 March 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom on 31 March 2014 (1 page)
31 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 198
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Register inspection address has been changed from 224 Liscard Road Wallasey Merseyside CH44 5TN England (1 page)
15 February 2012Registered office address changed from 224 Liscard Road Wallasey Wirral CH44 5TN on 15 February 2012 (1 page)
15 February 2012Register inspection address has been changed from 224 Liscard Road Wallasey Merseyside CH44 5TN England (1 page)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Registered office address changed from 224 Liscard Road Wallasey Wirral CH44 5TN on 15 February 2012 (1 page)
15 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Secretary's details changed for Ann Parry on 1 March 2011 (1 page)
14 February 2012Secretary's details changed for Ann Parry on 1 March 2011 (1 page)
14 February 2012Secretary's details changed for Ann Parry on 1 March 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 February 2011Register inspection address has been changed (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Ann Parry on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Ann Parry on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Alan Emberton on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Emberton on 12 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 12/02/09; full list of members (4 pages)
30 March 2009Return made up to 12/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 12/02/07; full list of members (2 pages)
19 April 2007Return made up to 12/02/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 12/02/06; full list of members (3 pages)
27 February 2006Return made up to 12/02/06; full list of members (3 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 February 2006Particulars of contract relating to shares (4 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 February 2006Particulars of contract relating to shares (4 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 November 2004Ad 01/04/03--------- £ si 97@1 (2 pages)
17 November 2004Ad 01/04/03--------- £ si 97@1 (2 pages)
9 March 2004Return made up to 12/02/04; full list of members (7 pages)
9 March 2004Return made up to 12/02/04; full list of members (7 pages)
25 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Ad 14/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Ad 14/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2003New secretary appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (17 pages)
12 February 2003Incorporation (17 pages)