Company NameWolseley Care Unlimited
Company StatusDissolved
Company Number07502687
CategoryPrivate Unlimited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Shabinuddin Chohan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Northumberland Gardens
Jesmond
Newcastle Upon Tyne
NE2 1HA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shabinuddin Chohan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Return of final meeting in a members' voluntary winding up (21 pages)
20 March 2014Return of final meeting in a members' voluntary winding up (21 pages)
24 April 2013Registered office address changed from 13 Northumberland Gardens Jesmond Newcastle upon Tyne NE2 1HA on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 13 Northumberland Gardens Jesmond Newcastle upon Tyne NE2 1HA on 24 April 2013 (2 pages)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Declaration of solvency (3 pages)
23 April 2013Declaration of solvency (3 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(4 pages)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Shabinuddin Chohan on 24 January 2012 (2 pages)
30 January 2012Director's details changed for Shabinuddin Chohan on 24 January 2012 (2 pages)
16 June 2011Appointment of Shabinuddin Chohan as a director (3 pages)
16 June 2011Appointment of Shabinuddin Chohan as a director (3 pages)
14 March 2011Termination of appointment of Graham Stephens as a director (2 pages)
14 March 2011Termination of appointment of Graham Stephens as a director (2 pages)
24 January 2011Incorporation (27 pages)
24 January 2011Incorporation (27 pages)