Company NameCarefirst (GB) Limited
Company StatusDissolved
Company Number06883755
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameEva Maria Gudgeon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressClocktower Mews The Hude
Middleton-In-Teesdale
Barnard Castle
County Durham
DL12 0QW
Director NameCorinne Hutchinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address24 Blackwell
Darlington
Co. Durham
DL8 8QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Grange Road
Darlington
Co. Durham
DL1 5NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Eva Maria Gudgeon & Corinne Violet Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,055
Cash£499
Current Liabilities£2,554

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (2 pages)
16 May 2014Annual return made up to 21 April 2014
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 36a Market Place Bedale North Yorkshire DL8 1EQ United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 36a Market Place Bedale North Yorkshire DL8 1EQ United Kingdom on 5 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Termination of appointment of Corinne Hutchinson as a director (1 page)
10 January 2013Registered office address changed from 24 Blackwell Darlington Co. Durham DL3 8QY England on 10 January 2013 (1 page)
20 July 2012Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU on 20 July 2012 (1 page)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Director's details changed for Eva Maria Gudgeon on 21 April 2010 (2 pages)
21 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Corinne Hutchinson on 21 April 2010 (2 pages)
18 May 2009Director appointed corinne hutchinson (2 pages)
18 May 2009Director appointed eva maria gudgeon (2 pages)
18 May 2009Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 April 2009Appointment terminated director barbara kahan (1 page)
21 April 2009Incorporation (12 pages)