Company NameNetworking Care Holdings Limited
Company StatusDissolved
Company Number04976871
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NameLegislator 1666 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Director NamePaul Dennis Arthur King
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressSedgemoor Cottage
21 Main Road
Weston Zoy Land
Bridgwater
TA7 0EB
Director NameMrs Ann Dorothy Balchin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
Devon
EX34 9NT
Secretary NamePaul Dennis Arthur King
NationalityBritish
StatusResigned
Appointed30 March 2004(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressSedgemoor Cottage
21 Main Road
Weston Zoy Land
Bridgwater
TA7 0EB
Director NameMr Jack Wyatt Balchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Secretary NameMrs Ann Dorothy Balchin
NationalityBritish
StatusResigned
Appointed17 October 2005(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
Devon
EX34 9NT
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

510k at £1Ccsx Holdings LTD
77.39%
Ordinary B
50k at £1Ccsx Holdings LTD
7.59%
Preference
90k at £1Ccsx Holdings LTD
13.66%
Ordinary A
90k at £0.1Ccsx Holdings LTD
1.37%
Ratchet

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 659,000
(4 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 659,000
(4 pages)
17 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
17 November 2011Termination of appointment of William Buchan as a director (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
6 September 2011Full accounts made up to 30 September 2010 (23 pages)
6 September 2011Full accounts made up to 30 September 2010 (23 pages)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
18 March 2010Full accounts made up to 27 September 2009 (20 pages)
18 March 2010Full accounts made up to 27 September 2009 (20 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
30 July 2009Full accounts made up to 28 September 2008 (21 pages)
30 July 2009Full accounts made up to 28 September 2008 (21 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
28 November 2008Return made up to 26/11/08; full list of members (4 pages)
28 November 2008Return made up to 26/11/08; full list of members (4 pages)
10 October 2008Appointment terminated director william colvin (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
18 August 2008Director appointed richard neil midmer (1 page)
18 August 2008Director appointed richard neil midmer (1 page)
24 July 2008Director appointed kamma foulkes (1 page)
24 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
23 June 2008Full accounts made up to 30 September 2007 (14 pages)
23 June 2008Full accounts made up to 30 September 2007 (14 pages)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
13 December 2007Return made up to 26/11/07; full list of members (3 pages)
13 December 2007Return made up to 26/11/07; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
18 December 2006Return made up to 26/11/06; full list of members (4 pages)
18 December 2006Return made up to 26/11/06; full list of members (4 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2006Return made up to 26/11/05; full list of members (9 pages)
1 February 2006Return made up to 26/11/05; full list of members (9 pages)
18 January 2006Full accounts made up to 31 May 2005 (15 pages)
18 January 2006Full accounts made up to 31 May 2005 (15 pages)
30 November 2005Accounting reference date extended from 25/05/06 to 30/09/06 (1 page)
30 November 2005Accounting reference date extended from 25/05/06 to 30/09/06 (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 4 moxham court 12 silver street barnstaple devon EX32 8HR (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005New director appointed (6 pages)
18 November 2005New director appointed (7 pages)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 4 moxham court 12 silver street barnstaple devon EX32 8HR (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: suite 1 westway farm wick road bishop sutton bristol BS39 5XP (1 page)
13 July 2005Registered office changed on 13/07/05 from: suite 1 westway farm wick road bishop sutton bristol BS39 5XP (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2005Memorandum and Articles of Association (34 pages)
16 March 2005Memorandum and Articles of Association (34 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
16 November 2004Return made up to 26/11/04; full list of members (7 pages)
16 November 2004Return made up to 26/11/04; full list of members (7 pages)
5 October 2004Accounting reference date extended from 30/11/04 to 25/05/05 (1 page)
5 October 2004Accounting reference date extended from 30/11/04 to 25/05/05 (1 page)
18 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2004179999 shares 130504 rescinded (2 pages)
28 July 2004Ad 13/05/04--------- £ si 560000@1=560000 £ ic 99000/659000 (2 pages)
28 July 2004Ad 13/05/04--------- £ si 560000@1=560000 £ ic 99000/659000 (2 pages)
28 July 2004179999 shares 130504 rescinded (2 pages)
27 July 2004Nc inc already adjusted 13/05/03 (1 page)
27 July 2004Nc inc already adjusted 13/05/03 (1 page)
21 July 2004S-div 08/07/04 (1 page)
21 July 2004S-div 08/07/04 (1 page)
16 June 2004Ad 13/05/04--------- £ si 89999@1=89999 £ si [email protected]=9000 £ ic 180000/278999 (2 pages)
16 June 2004Ad 13/05/04--------- £ si 89999@1=89999 £ si [email protected]=9000 £ ic 180000/278999 (2 pages)
3 June 2004Ad 13/05/04--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
3 June 2004Ad 13/05/04--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 April 2004New secretary appointed;new director appointed (3 pages)
23 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: holland court the close norwich norfolk NR1 4DX (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: holland court the close norwich norfolk NR1 4DX (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
7 April 2004Company name changed legislator 1666 LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed legislator 1666 LIMITED\certificate issued on 07/04/04 (2 pages)
26 November 2003Incorporation (25 pages)
26 November 2003Incorporation (25 pages)