About

Registered Number: 03614871
Date of Incorporation: 13/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield in South Yorkshire, Con-care Ltd was setup in 1998, it has a status of "Dissolved". We don't currently know the number of employees at the company. Con-care Ltd has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Simon 13 August 1998 31 December 2009 1
JAY, Steven Andrew 13 August 1998 05 May 1999 1
MOOS, Ann Florence 13 April 2010 15 December 2010 1
MOOS, Keith Robert 13 August 1998 15 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Jonathan 01 June 2011 - 1
MARSH, David 15 December 2010 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
WU15 - N/A 26 January 2018
LIQ MISC - N/A 23 March 2017
LIQ MISC - N/A 23 March 2017
AD01 - Change of registered office address 24 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 February 2014
COCOMP - Order to wind up 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 September 2011
AP03 - Appointment of secretary 21 September 2011
CH01 - Change of particulars for director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AP03 - Appointment of secretary 14 January 2011
AD01 - Change of registered office address 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 October 2010
SH03 - Return of purchase of own shares 11 October 2010
CH03 - Change of particulars for secretary 30 September 2010
AR01 - Annual Return 30 September 2010
SH01 - Return of Allotment of shares 17 September 2010
AA - Annual Accounts 25 May 2010
SH03 - Return of purchase of own shares 23 April 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 16 January 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 27 March 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 19 April 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 08 August 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.