Company NamePitkerro Care Limited
Company StatusDissolved
Company Number05698280
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

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(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMrs Sarah Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed13 June 2007(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (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
Appointed23 August 2007(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed23 August 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 11 months 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(2 years 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(2 years, 4 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(2 years, 6 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(2 years, 11 months 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(3 years, 9 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(3 years, 10 months 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(5 years 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(5 years, 8 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
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Southern Cross Bidco LTD
100.00%
Ordinary

Accounts

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

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 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)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
17 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)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
(3 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
(3 pages)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
3 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 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
6 September 2011Full accounts made up to 30 September 2010 (20 pages)
6 September 2011Full accounts made up to 30 September 2010 (20 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
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 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)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 27 September 2009 (19 pages)
18 March 2010Full accounts made up to 27 September 2009 (19 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 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 2010Termination of appointment of Kamma Foulkes 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)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (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 William James Buchan on 27 October 2009 (2 pages)
30 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)
30 October 2009Director's details changed for Richard Neil Midmer 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)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 October 2009Resolutions
  • RES13 ‐ Facilities agreement
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement
(4 pages)
30 July 2009Full accounts made up to 28 September 2008 (22 pages)
30 July 2009Full accounts made up to 28 September 2008 (22 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
19 August 2008Director appointed richard neil midmer (1 page)
19 August 2008Director appointed richard neil midmer (1 page)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
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)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
5 March 2008Appointment terminated director graham sizer (1 page)
5 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Director appointed mr jason lock (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 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
10 September 2007Auditor's resignation (1 page)
10 September 2007Auditor's resignation (1 page)
1 September 2007New director appointed (12 pages)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007New secretary appointed (2 pages)
1 September 2007Registered office changed on 01/09/07 from: seddon building plodder lane edge fold bolton greater manchester BL4 0NN (1 page)
1 September 2007New director appointed (12 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (11 pages)
1 September 2007New director appointed (11 pages)
1 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 September 2007Registered office changed on 01/09/07 from: seddon building plodder lane edge fold bolton greater manchester BL4 0NN (1 page)
1 September 2007New director appointed (8 pages)
1 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (8 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
9 February 2007Return made up to 04/02/07; full list of members (3 pages)
9 February 2007Return made up to 04/02/07; full list of members (3 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
15 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 February 2006Incorporation (17 pages)
4 February 2006Incorporation (17 pages)