MYCARE LIMITED

Moor End Moor End, York, YO26 8EN
StatusDISSOLVED
Company No.04455757
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age22 years, 25 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 6 months, 5 days

SUMMARY

MYCARE LIMITED is an dissolved private limited company with number 04455757. It was incorporated 22 years, 25 days ago, on 06 June 2002 and it was dissolved 12 years, 6 months, 5 days ago, on 27 December 2011. The company address is Moor End Moor End, York, YO26 8EN.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Oct 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Steven Wrigley Howe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: brookfield house 29 church road lymm cheshire WA13 0QG

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07--------- £ si 20@1=20 £ ic 100/120

Documents

View document PDF

Resolution

Date: 19 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Address

Type: 287

Description: Registered office changed on 18/05/05 from: the gate house water fulford york YO19 4RB

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 01/02/05 from: cedar house 29 station road, haxby york north yorkshire YO32 3LU

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 15/07/02 from: 4 vyner street york YO31 8HS

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCED IT CONSULTANCY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09570397
Status:ACTIVE
Category:Private Limited Company

DUNNING CONSTRUCTION LIMITED

8 MARSDEN BUSINESS PARK JAMES NICOLSON LINK,YORK,YO30 4WX

Number:11290963
Status:ACTIVE
Category:Private Limited Company
Number:CE000094
Status:ACTIVE
Category:Charitable Incorporated Organisation

GOLDEN CARE SERVICES LIMITED

1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:11419402
Status:ACTIVE
Category:Private Limited Company

PTC CAR SALES LTD

29 BRADFORD ROAD,DEWSBURY,WF13 2DU

Number:11449747
Status:ACTIVE
Category:Private Limited Company

SKYBEAM INTERNATIONAL GROUP LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10936652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source