Company NameTrenovissick Domiciliary Care Agency Limited
Company StatusDissolved
Company Number05008268
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance And Industrial Trust Limited (Corporation)
StatusClosed
Appointed01 April 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 22 May 2018)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Arthur Phillip Newton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStoodleigh House
Barnstaple Cross
Crediton
Devon
EX17 2EP
Director NameMrs Jeanete Mary Newton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStoodleigh House
Barnstaple Cross
Crediton
Devon
EX17 2EP
Secretary NameMrs Jeanete Mary Newton
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStoodleigh House
Barnstaple Cross
Crediton
Devon
EX17 2EP
Director NameMr Paul Andrew Boult
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 30 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Tithebarn Copse
Monkerton
Exeter
Devon
EX1 3XP
Secretary NameMr Paul Andrew Boult
NationalityBritish
StatusResigned
Appointed29 January 2004(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Tithebarn Copse
Monkerton
Exeter
Devon
EX1 3XP
Director NameMr Richard Stanley Newcombe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtenay Park Road
Newton Abbot
Devon
TQ12 2HB
Director NameMr James Dominic Gaisford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB
Director NameMr Andrew David Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitetrenovissick.co.uk
Email address[email protected]
Telephone01363 774010
Telephone regionCrediton

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Ro Trading Limited
100.00%
Ordinary

Accounts

Latest Accounts3 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

19 February 2004Delivered on: 26 February 2004
Satisfied on: 21 January 2011
Persons entitled: Arthur Philip Newton and Jeanette Mary Newton

Classification: Debenture
Secured details: £143,000 due or to become due from the company to the chargee.
Particulars: Company's property and assets.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 January 2017Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017 (1 page)
22 November 2016Full accounts made up to 3 April 2016 (14 pages)
22 November 2016Full accounts made up to 3 April 2016 (14 pages)
22 March 2016Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
(3 pages)
26 November 2015Full accounts made up to 5 April 2015 (15 pages)
26 November 2015Full accounts made up to 5 April 2015 (15 pages)
20 November 2015Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page)
20 November 2015Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page)
23 June 2015Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page)
23 June 2015Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
(4 pages)
25 November 2014Full accounts made up to 6 April 2014 (13 pages)
25 November 2014Full accounts made up to 6 April 2014 (13 pages)
25 November 2014Full accounts made up to 6 April 2014 (13 pages)
21 October 2014Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page)
13 October 2014Registered office address changed from C/O James Gaisford 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O James Gaisford 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014 (1 page)
9 October 2014Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014 (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
(4 pages)
8 October 2013Accounts for a small company made up to 24 March 2013 (5 pages)
8 October 2013Accounts for a small company made up to 24 March 2013 (5 pages)
8 August 2013Appointment of Mr Andrew David Shaw as a director (2 pages)
8 August 2013Termination of appointment of Richard Newcombe as a director (1 page)
8 August 2013Termination of appointment of Richard Newcombe as a director (1 page)
8 August 2013Appointment of Mr Andrew David Shaw as a director (2 pages)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a small company made up to 25 March 2012 (6 pages)
29 August 2012Accounts for a small company made up to 25 March 2012 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Termination of appointment of Paul Boult as a director (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Termination of appointment of Paul Boult as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ on 26 May 2011 (1 page)
26 May 2011Appointment of Mr James Dominic Gaisford as a director (2 pages)
26 May 2011Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
26 May 2011Appointment of Mr Richard Stanley Newcombe as a director (2 pages)
26 May 2011Termination of appointment of Paul Boult as a secretary (1 page)
26 May 2011Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
26 May 2011Termination of appointment of Paul Boult as a secretary (1 page)
26 May 2011Appointment of Mr Richard Stanley Newcombe as a director (2 pages)
26 May 2011Appointment of Mr James Dominic Gaisford as a director (2 pages)
26 May 2011Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ on 26 May 2011 (1 page)
19 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
19 April 2011Termination of appointment of Jeanete Newton as a director (1 page)
19 April 2011Termination of appointment of Jeanete Newton as a director (1 page)
19 April 2011Termination of appointment of Arthur Newton as a director (1 page)
19 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
19 April 2011Termination of appointment of Arthur Newton as a director (1 page)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Paul Andrew Boult on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jeanete Mary Newton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jeanete Mary Newton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Arthur Phillip Newton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Andrew Boult on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Andrew Boult on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Arthur Phillip Newton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jeanete Mary Newton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Arthur Phillip Newton on 7 January 2010 (2 pages)
5 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
12 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
23 January 2007Return made up to 07/01/07; full list of members (7 pages)
23 January 2007Return made up to 07/01/07; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 January 2006Return made up to 07/01/06; full list of members (7 pages)
6 January 2006Return made up to 07/01/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Ad 29/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 2004Ad 29/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (20 pages)
7 January 2004Incorporation (20 pages)