FLATCARE LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3LZ

Company number 04086349
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address 31 SACKVILLE STREET, MANCHESTER, M1 3LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FLATCARE LTD are www.flatcare.co.uk, and www.flatcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flatcare Ltd is a Private Limited Company. The company registration number is 04086349. Flatcare Ltd has been working since 09 October 2000. The present status of the company is Active. The registered address of Flatcare Ltd is 31 Sackville Street Manchester M1 3lz. . SIDEBOTHAM, Alan Joseph is a Director of the company. SIDEBOTHAM, Helen Victoria is a Director of the company. Secretary MADYTSCH, Olga has been resigned. Secretary SIDEBOTHAM, Helen Victoria has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SIDEBOTHAM, Alan Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SIDEBOTHAM, Alan Joseph
Appointed Date: 21 September 2012
72 years old

Director
SIDEBOTHAM, Helen Victoria
Appointed Date: 02 January 2003
70 years old

Resigned Directors

Secretary
MADYTSCH, Olga
Resigned: 10 August 2013
Appointed Date: 02 January 2003

Secretary
SIDEBOTHAM, Helen Victoria
Resigned: 30 September 2007
Appointed Date: 25 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2000
Appointed Date: 09 October 2000

Director
SIDEBOTHAM, Alan Joseph
Resigned: 02 January 2003
Appointed Date: 25 June 2001
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2000
Appointed Date: 09 October 2000

Persons With Significant Control

Mr Alan Joseph Sidebotham
Notified on: 9 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLATCARE LTD Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Confirmation statement made on 9 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
12 Jul 2016
Amended total exemption small company accounts made up to 31 October 2014
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 68 more events
06 Jul 2001
Registered office changed on 06/07/01 from: 7 heathfield road cale green stockport SK2 6JL
05 Dec 2000
Director resigned
05 Dec 2000
Registered office changed on 05/12/00 from: 39A leicester road salford lancashire M7 4AS
05 Dec 2000
Secretary resigned
09 Oct 2000
Incorporation

FLATCARE LTD Charges

8 November 2013
Charge code 0408 6349 0010
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0408 6349 0009
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 26 and 27 market place and 1 and 3 park street stockport…
8 November 2013
Charge code 0408 6349 0008
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0408 6349 0007
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 26 and 27 market place and 1 and 3 park street…
8 November 2013
Charge code 0408 6349 0006
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 26 and 27 market place and 1 and 3 park street…
13 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north side of syvester…
13 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 19 ronald street clayton. By way of…
13 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 21 ronald street clayton. By way of fixed…
13 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 17 ronald street clayton. By way of fixed…
23 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 13 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…