Company NameCarepro Consultancy Ltd
Company StatusDissolved
Company NumberSC381860
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Bernadette Boulton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Brian Murray
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland

Location

Registered Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Bernadette Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth£501
Cash£501

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 November 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
9 October 2014Termination of appointment of Brian Murray as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Brian Murray as a director on 8 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mr Brian Antony on 31 August 2010 (2 pages)
5 August 2010Appointment of Mr Brian Antony as a director (2 pages)
5 August 2010Appointment of Mrs Bernadette Boulton as a director (2 pages)
13 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2010Incorporation (20 pages)