Company NameComplete Care Child Crisis Limited
Company StatusDissolved
Company Number04717699
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 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 NameEdward Augustine Sweeney
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleManager
Correspondence Address28 Royal Oak Gardens
Alnwick
Northumberland
NE66 2DA
Director NameElaine Sweeney
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleManager
Correspondence Address28 Royal Oak Gardens
Alnwick
Northumberland
NE66 2DA
Secretary NameEdward Augustine Sweeney
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleManager
Correspondence Address28 Royal Oak Gardens
Alnwick
Northumberland
NE66 2DA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32-34 Bondgate Within
Alnwick
Northumberland
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 March 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 01/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2007Registered office changed on 05/04/07 from: alnwick chiropractic centre wagonway road alnwick northumberland NE66 1QR (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 01/04/06; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (17 pages)
13 May 2004Nc inc already adjusted 23/04/04 (1 page)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)