Company NameHomecare (North-West) Limited
Company StatusDissolved
Company Number01673881
CategoryPrivate Limited Company
Incorporation Date26 October 1982(41 years, 6 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed27 September 2006(23 years, 11 months after company formation)
Appointment Duration3 years (closed 07 October 2009)
RoleExecutive Vice President
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Secretary NameJohn Marshall Adams Jr
NationalityAmerican
StatusClosed
Appointed03 November 2006(24 years after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameMr David Markham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleFinancial Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Director NameIvor Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleManaging Director
Correspondence AddressPuthorn Meadows
Whalley Road
Blackburn
Lancashire
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Secretary NameMr David Markham
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleCompany Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed12 March 1993(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 1996)
RoleCompany Director
Correspondence Address481 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK3 3AY
Director NameMark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1996)
RoleManaging Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(13 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed14 March 1996(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address5 The Old College
Steven Way
Ripon
North Yorkshire
HG4 2TQ
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameRufus John Powell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(23 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2006)
RoleChartered Accountant
Correspondence AddressUnit B & C Downlands Business Park
Lyons Farm Way
Worthing
West Sussex
BN14 9NA
Director NamePenry Frederick Douglas Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(23 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressLoxwood Hall West
Loxwood
Billingshurst
West Sussex
RH14 0QP
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(23 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2008)
RoleExecutive Vice President
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(22 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2009Declaration of solvency (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
11 December 2008Appointment terminated director brendan ford (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
8 January 2007New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: cardinal health uk 432 LTD windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Return made up to 31/08/06; full list of members (9 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (3 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
11 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 August 2000Return made up to 31/08/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
20 August 1999Return made up to 31/08/99; full list of members (6 pages)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD (1 page)
4 November 1997Registered office changed on 04/11/97 from: holly bank mills lidget street lindley huddersfield HD3 3JB (1 page)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
10 March 1997Registered office changed on 10/03/97 from: pws building nelson street bolton BL3 2JW (1 page)
19 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
22 March 1996Secretary resigned;new director appointed (2 pages)
8 January 1996Return made up to 31/08/95; no change of members (4 pages)
8 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
26 October 1982Incorporation (17 pages)