This company is commonly known as Cardiacare Limited. The company was founded 45 years ago and was given the registration number 01374908. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | CARDIACARE LIMITED |
---|---|---|
Company Number | : | 01374908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 1978 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Secretary | 30 July 2002 | Active |
1, Vicarage Lane, London, England, E15 4HF | Director | 08 May 2002 | Active |
32 Longbourn, Windsor, SL4 3TN | Secretary | - | Active |
49 Hall Road, Chadwell Heath, Romford, RM6 4LJ | Director | - | Active |
49 Hall Road, Chadwell Heath, Romford, RM6 4LJ | Director | - | Active |
1, Vicarage Lane, Stratford, London, United Kingdom, E15 4HF | Director | 01 April 2001 | Active |
Unit 7, Cockridden Farm Estate, Brentwood Road Herongate, Brentwood, CM13 3LH | Director | 16 August 2013 | Active |
Mrs Linda Mary Warren | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Mr John Eric Treble | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Mrs Linda Mary Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-19 | Resolution | Resolution. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Officers | Change person director company with change date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-10 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.