Company NameNina Byrne Care Agency Limited
Company StatusDissolved
Company Number05569849
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date30 August 2011 (12 years, 8 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 NameKevin Vincent Bryne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCare Manager
Correspondence Address62 Sherry Lane
Upton
Wirral
Merseyside
CH49 5LT
Wales
Director NameNina Bryne
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCare Manager
Correspondence Address62 Sherry Lane
Upton
Wirral
Merseyside
CH49 5LT
Wales
Secretary NameNina Bryne
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Sherry Lane
Upton
Wirral
Merseyside
CH49 5LT
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£55,105
Cash£102,282
Current Liabilities£72,116

Accounts

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

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (4 pages)
4 May 2011Application to strike the company off the register (4 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(5 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2007Return made up to 21/09/07; full list of members (2 pages)
3 October 2007Return made up to 21/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2006Return made up to 21/09/06; full list of members (2 pages)
9 October 2006Return made up to 21/09/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 June 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Ad 21/09/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Ad 21/09/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 October 2005Ad 21/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Ad 21/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 October 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
21 September 2005Incorporation (15 pages)