About

Registered Number: 06450360
Date of Incorporation: 11/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2018 (5 years and 6 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Having been setup in 2007, Column Care (North West) Ltd has its registered office in Altrincham, Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The current directors of the business are listed as Gorton, Kathleen Veronica, Gorton, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORTON, Kathleen Veronica 17 December 2007 - 1
GORTON, Michael 17 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2018
LIQ14 - N/A 19 September 2018
LIQ03 - N/A 29 June 2018
AD01 - Change of registered office address 23 May 2018
LIQ03 - N/A 30 June 2017
AD01 - Change of registered office address 12 May 2015
RESOLUTIONS - N/A 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
4.20 - N/A 11 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 04 January 2012
RESOLUTIONS - N/A 22 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 December 2011
SH08 - Notice of name or other designation of class of shares 22 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 June 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 11 September 2009
225 - Change of Accounting Reference Date 27 April 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
395 - Particulars of a mortgage or charge 05 March 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.