Company NameCaremore Construction Limited
Company StatusDissolved
Company Number07280181
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Kenneth Bowler
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(5 years after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Dundee Close Dundee Close
Fearnhead
Warrington
WA2 0UL
Director NameJulie Anna Wyndham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address63 Pennymoor Drive
Middlewich
Cheshire
CW10 9QP

Contact

Websitecaremoreconstruction.co.uk
Telephone01925 205151
Telephone regionWarrington

Location

Registered Address63 Pennymoor Drive
Middlewich
CW10 9QP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

1 at £1Julie Anna Wyndham
100.00%
Ordinary A

Financials

Year2014
Net Worth£132
Cash£127
Current Liabilities£4,475

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
19 August 2016Registered office address changed from 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL England to 63 Pennymoor Drive Middlewich CW10 9QP on 19 August 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 July 2016Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL on 6 July 2016 (1 page)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
14 November 2015Director's details changed for Mr James Kenneth Bowler on 14 November 2015 (2 pages)
6 July 2015Registered office address changed from 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL England to 111 Piccadilly Manchester M1 2HY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL England to 111 Piccadilly Manchester M1 2HY on 6 July 2015 (1 page)
2 July 2015Registered office address changed from 63 Pennymoor Drive Middlewich Cheshire CW10 9QP to 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Julie Anna Wyndham as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mr James Kenneth Bowler as a director on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 63 Pennymoor Drive Middlewich Cheshire CW10 9QP to 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Julie Anna Wyndham as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mr James Kenneth Bowler as a director on 2 July 2015 (2 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
1 January 2014Registered office address changed from Unit 22 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB England on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Unit 22 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB England on 1 January 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from Bentleyhurst Farm, Bentleyhurst Lane Mere Knutsford Cheshire WA16 0PT United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Bentleyhurst Farm, Bentleyhurst Lane Mere Knutsford Cheshire WA16 0PT United Kingdom on 2 March 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
10 June 2010Incorporation (22 pages)