Company NameHelen McArdle Care Limited
Company StatusDissolved
Company Number10515400
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous NameHMC Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Josephine Helen McArdle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel Row 12 The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Mark Henry McArdle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel Row 12 The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr John Nigel Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel Row 12 The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Secretary NameMr John Nigel Dawson
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressKeel Row 12 The Watermark
Gateshead
Tyne & Wear
NE11 9SZ

Location

Registered AddressKeel Row 12 The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
1 February 2018Notification of Hmc Group Ltd as a person with significant control on 1 April 2017 (2 pages)
1 February 2018Termination of appointment of John Nigel Dawson as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Mr John Nigel Dawson as a director on 1 February 2018 (2 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
(33 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
(33 pages)