About

Registered Number: 04780844
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Sally Lynch Community Care Enterprises Ltd was registered on 29 May 2003 and are based in Essex, it's status at Companies House is "Dissolved". The current directors of this business are listed as Morgan, Margaret, Lynch, Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Sally 04 June 2003 18 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Margaret 04 June 2003 18 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
MR04 - N/A 16 April 2020
MR04 - N/A 16 April 2020
MR04 - N/A 16 April 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 May 2019
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 08 October 2013
MR01 - N/A 19 September 2013
MR01 - N/A 17 September 2013
MR01 - N/A 16 September 2013
RESOLUTIONS - N/A 16 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 June 2011
SH19 - Statement of capital 03 May 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 30 December 2010
SH01 - Return of Allotment of shares 17 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 11 January 2010
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 06 June 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 01 April 2009
225 - Change of Accounting Reference Date 05 March 2009
225 - Change of Accounting Reference Date 30 January 2009
225 - Change of Accounting Reference Date 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
RESOLUTIONS - N/A 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
MEM/ARTS - N/A 27 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2008
395 - Particulars of a mortgage or charge 23 June 2008
363a - Annual Return 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 07 June 2006
363s - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 14 July 2004
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 17 May 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Deed of accession and charge 20 June 2008 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 10 February 2004 Fully Satisfied

N/A

Legal charge 10 February 2004 Fully Satisfied

N/A

Debenture 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.