Company NameHestia Home Care Services Limited
Company StatusDissolved
Company Number04956291
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 4 months ago)
Dissolution Date29 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameDavid Graham Nicholson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 29 March 2009)
RoleCompany Director
Correspondence Address4 Farndale Close
Warrington
Cheshire
WA5 3FX
Director NamePauline Mary Nicholson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 29 March 2009)
RoleCompany Director
Correspondence Address4 Farndale Close
Warrington
Cheshire
WA5 3FX
Secretary NameCatherine Helen Fackley
NationalityBritish
StatusClosed
Appointed31 July 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 29 March 2009)
RoleCompany Director
Correspondence Address23 Wilmot Avenue
Warrington
Cheshire
WA5 3BJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£33,985
Cash£515
Current Liabilities£52,348

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
5 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Statement of affairs (5 pages)
5 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2007Registered office changed on 12/09/07 from: 20 winmarleigh street warrington WA1 1JY (1 page)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
7 December 2005Return made up to 06/11/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 December 2004Ad 08/11/03-08/11/03 £ si 99@1 (2 pages)
9 December 2004Return made up to 06/11/04; full list of members (7 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)