Company NameG.I. Care Limited
Company StatusDissolved
Company Number05120265
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Paul Cann
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby House
86 High Street
Great Broughton
North Yorkshire
TS9 7EG
Director NameDr Andrew Douglass
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bridge Road
Stokesley
Middlesbrough
Cleveland
TS9 5AA
Director NameDr John Richard Greenaway
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address37 The Wynd
Wynyard Park
Billingham
TS22 5QE
Director NameDr John Painter
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleGastroenterologist
Country of ResidenceEngland
Correspondence AddressHigh Forge House
Beamish
Stanley
County Durham
DH9 0RX
Director NameDr Matthew David Rutter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleCons Physician
Country of ResidenceUnited Kingdom
Correspondence AddressGovernment House
22 The Green Hurworth On Tees
Darlington
County Durham
DL2 2AA
Director NameMr John Gerard Silcock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleGastroenterologist
Country of ResidenceUnited Kingdom
Correspondence AddressHeighington Garth
Front Street
Sherburn
Durham
DH6 1HB
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameThe Money Doctors Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2005(9 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2012)
Correspondence AddressEdgbaston House 3 Duchess Place
Hagley Road
Birmingham
West Midlands
B16 8NH

Location

Registered Address10 Bridge Road
Stokesley
Middlesbrough
Cleveland
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Dr Andrew Douglass
16.67%
Ordinary
500 at £1Dr John Greenaway
16.67%
Ordinary
500 at £1Dr John Painter
16.67%
Ordinary
500 at £1Dr John Silcock
16.67%
Ordinary
500 at £1Dr Matthew Rutter
16.67%
Ordinary
500 at £1Dr Paul Cann
16.67%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (4 pages)
15 May 2015Application to strike the company off the register (4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
(10 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
(10 pages)
13 May 2015Register inspection address has been changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA England to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page)
13 May 2015Registered office address changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA on 13 May 2015 (1 page)
13 May 2015Register(s) moved to registered inspection location 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page)
13 May 2015Registered office address changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA on 13 May 2015 (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
(10 pages)
13 May 2015Register(s) moved to registered inspection location 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page)
13 May 2015Register inspection address has been changed from C/O Medisum Register House Zetland Street Northallerton North Yorkshire DL6 1NA England to 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA (1 page)
5 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000
(10 pages)
14 May 2014Director's details changed for Dr Andrew Douglass on 17 December 2013 (2 pages)
14 May 2014Director's details changed for Dr Andrew Douglass on 17 December 2013 (2 pages)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000
(10 pages)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000
(10 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (10 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 May 2012Register inspection address has been changed from C/O the Money Doctors Limited Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH (1 page)
28 May 2012Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary (1 page)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
28 May 2012Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary (1 page)
28 May 2012Register inspection address has been changed from C/O the Money Doctors Limited Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Registered office address changed from the Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH on 22 February 2012 (1 page)
22 February 2012Registered office address changed from the Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH on 22 February 2012 (1 page)
3 February 2012Register(s) moved to registered office address (2 pages)
3 February 2012Register(s) moved to registered office address (2 pages)
24 June 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
24 June 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
15 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (11 pages)
28 May 2010Secretary's details changed for The Money Doctors Secretarial Services Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr John Painter on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
28 May 2010Director's details changed for Dr John Richard Greenaway on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr John Gerard Silcock on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr John Richard Greenaway on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr Paul Cann on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr Andrew Douglass on 1 October 2009 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Dr John Gerard Silcock on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr John Gerard Silcock on 1 October 2009 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Dr Paul Cann on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr Matthew David Rutter on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for The Money Doctors Secretarial Services Limited on 1 October 2009 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Dr Matthew David Rutter on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr Paul Cann on 1 October 2009 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Dr Andrew Douglass on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr Andrew Douglass on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr John Richard Greenaway on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
28 May 2010Secretary's details changed for The Money Doctors Secretarial Services Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr John Painter on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
28 May 2010Director's details changed for Dr John Painter on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dr Matthew David Rutter on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 May 2009Return made up to 05/05/09; full list of members (6 pages)
18 May 2009Return made up to 05/05/09; full list of members (6 pages)
28 August 2008Return made up to 05/05/08; full list of members (11 pages)
28 August 2008Return made up to 05/05/08; full list of members (11 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 June 2007Return made up to 05/05/07; no change of members (9 pages)
13 June 2007Return made up to 05/05/07; no change of members (9 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 September 2006Return made up to 05/05/06; no change of members (6 pages)
26 September 2006Return made up to 05/05/06; no change of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 2005New secretary appointed (1 page)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 2005New secretary appointed (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Ad 15/06/04--------- £ si 2900@1=2900 £ ic 100/3000 (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Ad 15/06/04--------- £ si 2900@1=2900 £ ic 100/3000 (3 pages)
20 July 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (10 pages)
5 May 2004Incorporation (10 pages)