Company NameResteasy Homecare Limited
Company StatusDissolved
Company Number04742737
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 22 July 2014)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameDavid Miller
StatusClosed
Appointed20 January 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameWendy Mary Hinds
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleNurse
Correspondence AddressVogue Cottage
Vogue, St. Day
Redruth
Cornwall
TR16 5NR
Secretary NameHazel Bevan
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChy An Gof
Tolgullow, St. Day
Redruth
Cornwall
TR16 5PD
Secretary NameSharon Watts
NationalityBritish
StatusResigned
Appointed26 December 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressVogue Cottage
Vogue, St. Day
Redruth
Cornwall
TR16 5NR
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameAlexandra Denise Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2008)
RoleDomiciliary Care Worker
Correspondence Address8 Lacey Crescent
Parkstone
Poole
Dorset
BH15 3NZ
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tdlmail.co.uk

Location

Registered Address28 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Rv Care LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
12 March 2013Register inspection address has been changed (1 page)
12 March 2013Register inspection address has been changed (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
2 March 2012Appointment of David Miller as a director (2 pages)
2 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
10 November 2008Director appointed paul michael walsh (2 pages)
10 November 2008Appointment terminated director alexandra smith (1 page)
10 November 2008Director appointed paul michael walsh (2 pages)
10 November 2008Appointment terminated director alexandra smith (1 page)
17 July 2008Total exemption small company accounts made up to 28 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 28 March 2008 (7 pages)
17 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 106 helston road penryn cornwall TR10 8NG (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 24/04/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 106 helston road penryn cornwall TR10 8NG (1 page)
9 June 2008Return made up to 24/04/08; full list of members (4 pages)
9 June 2008Location of register of members (1 page)
21 May 2008Director appointed alexandra denise smith (2 pages)
21 May 2008Director and secretary appointed clive john hayton (10 pages)
21 May 2008Director appointed jonathan michael gooding (5 pages)
21 May 2008Director appointed jonathan michael gooding (5 pages)
21 May 2008Director and secretary appointed clive john hayton (10 pages)
21 May 2008Director appointed alexandra denise smith (2 pages)
16 May 2008Appointment terminated secretary sharon watts (1 page)
16 May 2008Appointment terminated director wendy hinds (1 page)
16 May 2008Appointment terminated secretary sharon watts (1 page)
16 May 2008Appointment terminated director wendy hinds (1 page)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 April 2007Return made up to 24/04/07; full list of members (2 pages)
27 April 2007Return made up to 24/04/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 May 2006Return made up to 24/04/06; full list of members (2 pages)
12 May 2006Return made up to 24/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
19 May 2005Return made up to 24/04/05; full list of members (2 pages)
19 May 2005Return made up to 24/04/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 24/04/04; full list of members (6 pages)
23 June 2004Return made up to 24/04/04; full list of members (6 pages)
2 October 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
2 June 2003Director resigned (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (2 pages)
2 June 2003New secretary appointed (2 pages)
24 April 2003Incorporation (16 pages)
24 April 2003Incorporation (16 pages)