About

Registered Number: 05172595
Date of Incorporation: 07/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 8 months ago)
Registered Address: 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP

 

Based in Bolton in Lancashire, C & D Care Solutions Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". C & D Care Solutions Ltd has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Catherine Marie 07 July 2004 12 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Frank 12 October 2005 04 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 01 May 2013
AA01 - Change of accounting reference date 09 November 2012
AP01 - Appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 27 July 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
225 - Change of Accounting Reference Date 27 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
287 - Change in situation or address of Registered Office 29 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
CERTNM - Change of name certificate 24 November 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 08 July 2008 Fully Satisfied

N/A

Debenture 06 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.