About

Registered Number: 05084302
Date of Incorporation: 25/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 4 months ago)
Registered Address: Asset House 28 Thorpe Wood, Peterborough, PE3 6SR

 

Cromwell Care Services Ltd was founded on 25 March 2004 and has its registered office in Peterborough, it's status is listed as "Dissolved". The current directors of this organisation are listed as Arthur, Kathryn Lesley, Hutchcraft, Alison Louise, Morris, Christine Elizabeth, Morris, Andrew Alan David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Kathryn Lesley 25 March 2004 - 1
HUTCHCRAFT, Alison Louise 31 December 2006 - 1
MORRIS, Christine Elizabeth 25 March 2004 - 1
MORRIS, Andrew Alan David 31 December 2006 24 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
LIQ13 - N/A 19 September 2017
4.68 - Liquidator's statement of receipts and payments 08 November 2016
AD01 - Change of registered office address 13 November 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 18 October 2013
AD01 - Change of registered office address 23 September 2013
RESOLUTIONS - N/A 11 September 2013
RESOLUTIONS - N/A 11 September 2013
4.70 - N/A 11 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 15 July 2011
SH01 - Return of Allotment of shares 24 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 04 May 2006
353 - Register of members 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.