About

Registered Number: 05259506
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

 

Having been setup in 2004, Caddick Senior Living Ltd has its registered office in West Yorkshire, it has a status of "Dissolved". The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULLERS, Paul Andrew 01 March 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP03 - Appointment of secretary 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 01 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 17 October 2008
353 - Register of members 17 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 06 July 2006
225 - Change of Accounting Reference Date 06 July 2006
363a - Annual Return 11 November 2005
353 - Register of members 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
CERTNM - Change of name certificate 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.