Company NameCounty Care Limited
Company StatusDissolved
Company Number02452434
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Sarah Pickering Kitching
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(2 years after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2008)
RoleRegional Nurse Co-Ordinator
Country of ResidenceEngland
Correspondence Address34 Town Wall
The Headland
Hartlepool
TS24 0JQ
Secretary NameMrs Sarah Pickering Kitching
NationalityBritish
StatusClosed
Appointed14 December 1991(2 years after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Town Wall
The Headland
Hartlepool
TS24 0JQ
Secretary NamePeter Giles Kitching
NationalityBritish
StatusClosed
Appointed10 August 1994(4 years, 7 months after company formation)
Appointment Duration14 years (closed 27 August 2008)
RoleMarine Engineer
Correspondence AddressRose Lea
Forest Moor Road Calcutt
Knaresborough
North Yorkshire
HG5 8JY
Director NameMr Colin Moore
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1993)
RoleTraining Officer
Correspondence Address52 Holt Farm Rise
Leeds
West Yorkshire
LS16 7SA
Director NameDavid Allan Woolley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1993)
RoleU K Sales Manager
Correspondence Address6 Humbledon View
Tunstall Road
Ashbrooke Sunderland
Tyne And Wear
SR2 7RX
Secretary NameTimothy Blades
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 1994)
RoleCompany Director
Correspondence Address50 Marine Drive
The Headland
Hartlepool
Cleveland
TS24 0DY

Location

Registered Address34 Town Wall
The Headland
Hartlepool
Teesside
TS24 0JQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2007Return made up to 14/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
15 August 2006Registered office changed on 15/08/06 from: the haven nursing home bedale avenue billingham TS23 1AJ (1 page)
27 February 2006Return made up to 14/12/05; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 January 2004Return made up to 14/12/03; full list of members (9 pages)
20 March 2003Return made up to 14/12/02; full list of members (9 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 February 2000Return made up to 14/12/99; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 14/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1997Return made up to 14/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 14/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
14 December 1989Incorporation (15 pages)