Company NameJILL Care Ltd
Company StatusDissolved
Company Number06285160
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameEdmont Ltd

Business Activity

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

Directors

Director NameGillian Margaret O'Brien
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2009)
RoleNurse
Correspondence AddressHallgarth Main Street
Harome
N Yorks
YO62 5JF
Secretary NameJohn Christopher Stott
NationalityBritish
StatusClosed
Appointed12 July 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressThe Hollies
31 South View
Hunwick
DL15 0JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7-8 Crook Business Centre
New Road
Crook
County Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
12 August 2008Director's change of particulars / gillian o'brien / 31/07/2008 (1 page)
11 August 2008Director's change of particulars / gillian o'brien / 20/10/2007 (1 page)
11 August 2008Return made up to 19/06/08; full list of members (5 pages)
1 April 2008Company name changed edmont LTD\certificate issued on 05/04/08 (2 pages)
28 August 2007New director appointed (2 pages)
17 August 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 8 crook business centre, new road, crook co durham DL15 8QX (2 pages)
17 August 2007Ad 19/06/07-12/07/07 £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)