Company NameCare Training (NW) Ltd.
Company StatusDissolved
Company Number05452023
CategoryPrivate Limited Company
Incorporation Date13 May 2005(19 years ago)
Dissolution Date21 December 2010 (13 years, 5 months ago)
Previous NameManchester Homecare & Training Limited

Business Activity

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

Directors

Director NameCatherine Myall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameSarah Westcott-Leech
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Secretary NameCatherine Myall
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Ms Catherine Myall
50.00%
Ordinary
1 at 1Ms Sarah Westcott-leech
50.00%
Ordinary

Financials

Year2014
Net Worth£34,859
Cash£66,161
Current Liabilities£36,974

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
25 August 2010Application to strike the company off the register (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Catherine Myall on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(5 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(5 pages)
3 June 2010Director's details changed for Sarah Westcott-Leech on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Catherine Myall on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Sarah Westcott-Leech on 13 May 2010 (2 pages)
9 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
7 December 2009Registered office address changed from Unit 66, Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Unit 66, Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Unit 66, Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on 7 December 2009 (1 page)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
22 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 January 2009Accounts made up to 31 December 2008 (2 pages)
14 November 2008Company name changed manchester homecare & training LIMITED\certificate issued on 18/11/08 (2 pages)
14 November 2008Company name changed manchester homecare & training LIMITED\certificate issued on 18/11/08 (2 pages)
16 July 2008Return made up to 13/05/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 July 2008Accounts made up to 31 May 2008 (2 pages)
16 July 2008Return made up to 13/05/08; full list of members (4 pages)
19 March 2008Return made up to 13/05/07; full list of members (4 pages)
19 March 2008Return made up to 13/05/07; full list of members (4 pages)
18 March 2008Accounts made up to 31 May 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 July 2006Accounts made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
15 June 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005Incorporation (10 pages)
13 May 2005Incorporation (10 pages)