Company NameIntegrated Community Care Limited
Company StatusDissolved
Company Number07140060
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Directors

Director NameMr George Michael Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address401 Aidan House
Tynegate Precinct, Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Francis Walter Dobby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Fountain Street
Morley
Leeds
LS27 0AA
Director NameMr Robert Stephen Hampshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Fountain Street
Morley
Leeds
LS27 0AA
Director NameMr William Rowntree
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Aidan House
Tynegate Precinct, Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address401 Aidan House
Tynegate Precinct, Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
(3 pages)
21 September 2010Appointment of Mr William Rowntree as a director (2 pages)
21 September 2010Appointment of Mr William Rowntree as a director (2 pages)
21 September 2010Appointment of Mr George Michael Bell as a director (2 pages)
21 September 2010Appointment of Mr George Michael Bell as a director (2 pages)
17 September 2010Registered office address changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom on 17 September 2010 (1 page)
17 September 2010Appointment of Mr Francis Walter Dobby as a director (2 pages)
17 September 2010Registered office address changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom on 17 September 2010 (1 page)
17 September 2010Appointment of Mr Robert Stephen Hampshire as a director (2 pages)
17 September 2010Appointment of Mr Robert Stephen Hampshire as a director (2 pages)
17 September 2010Appointment of Mr Francis Walter Dobby as a director (2 pages)
16 September 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
16 September 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
29 January 2010Incorporation (22 pages)
29 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
29 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
29 January 2010Incorporation (22 pages)