Shotton
Deeside
Clwyd
CH5 1BZ
Wales
Director Name | Mrs Michelle Tracy Dobbs |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Chester Road West Shotton Deeside Clwyd CH5 1BZ Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | nwhomecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 821000 |
Telephone region | Chester |
Registered Address | 84 Chester Road West Shotton Deeside Clwyd CH5 1BZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
60 at £1 | Dobbs David Patrick 60.00% Ordinary |
---|---|
40 at £1 | Michelle Tracy Dobbs 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,087 |
Cash | £12,593 |
Current Liabilities | £30,497 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2018 | Termination of appointment of David Dobbs as a director on 8 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Michelle Tracy Dobbs as a director on 8 February 2018 (2 pages) |
12 July 2017 | Amended total exemption full accounts made up to 30 September 2013 (9 pages) |
12 July 2017 | Amended total exemption full accounts made up to 30 September 2012 (9 pages) |
12 July 2017 | Amended total exemption full accounts made up to 30 September 2013 (9 pages) |
12 July 2017 | Amended total exemption full accounts made up to 30 September 2012 (9 pages) |
24 November 2016 | Voluntary strike-off action has been suspended (1 page) |
24 November 2016 | Voluntary strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 September 2013 | Appointment of Mrs Michelle Tracy Dobbs as a director (2 pages) |
6 September 2013 | Appointment of Mrs Michelle Tracy Dobbs as a director (2 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
18 September 2012 | Director's details changed for Mr David Dobbs on 1 June 2012 (2 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr David Dobbs on 1 July 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr David Dobbs on 1 July 2012 (2 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr David Dobbs on 1 June 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr David Dobbs on 1 July 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr David Dobbs on 1 June 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 November 2011 | Registered office address changed from Unit 1 Dunkirk Estate Bypass Road Chester Cheshire CH1 6LZ on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Unit 1 Dunkirk Estate Bypass Road Chester Cheshire CH1 6LZ on 29 November 2011 (1 page) |
24 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for David Dobbs on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for David Dobbs on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for David Dobbs on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 February 2010 | Registered office address changed from 391 Poulton Road Wallasey Wirral Merseyside CH44 4DF Uk on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 391 Poulton Road Wallasey Wirral Merseyside CH44 4DF Uk on 24 February 2010 (2 pages) |
15 September 2009 | Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
15 September 2009 | Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 10 glenalmond road wallasey merseyside CH44 0DB united kingdom (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 10 glenalmond road wallasey merseyside CH44 0DB united kingdom (1 page) |
18 September 2008 | Director appointed david patrick dobbs (2 pages) |
18 September 2008 | Director appointed david patrick dobbs (2 pages) |
16 September 2008 | Appointment terminated director online nominees LIMITED (1 page) |
16 September 2008 | Appointment terminated director online nominees LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
15 September 2008 | Incorporation (12 pages) |
15 September 2008 | Incorporation (12 pages) |