Company NameNorthwest Home Care Ltd
Company StatusDissolved
Company Number06697259
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Dobbs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BZ
Wales
Director NameMrs Michelle Tracy Dobbs
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BZ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitenwhomecare.co.uk
Email address[email protected]
Telephone01244 821000
Telephone regionChester

Location

Registered Address84 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BZ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Shareholders

60 at £1Dobbs David Patrick
60.00%
Ordinary
40 at £1Michelle Tracy Dobbs
40.00%
Ordinary

Financials

Year2014
Net Worth£35,087
Cash£12,593
Current Liabilities£30,497

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2018Termination of appointment of David Dobbs as a director on 8 February 2018 (2 pages)
15 February 2018Termination of appointment of Michelle Tracy Dobbs as a director on 8 February 2018 (2 pages)
12 July 2017Amended total exemption full accounts made up to 30 September 2013 (9 pages)
12 July 2017Amended total exemption full accounts made up to 30 September 2012 (9 pages)
12 July 2017Amended total exemption full accounts made up to 30 September 2013 (9 pages)
12 July 2017Amended total exemption full accounts made up to 30 September 2012 (9 pages)
24 November 2016Voluntary strike-off action has been suspended (1 page)
24 November 2016Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
12 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
6 September 2013Appointment of Mrs Michelle Tracy Dobbs as a director (2 pages)
6 September 2013Appointment of Mrs Michelle Tracy Dobbs as a director (2 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 September 2012Director's details changed for Mr David Dobbs on 1 June 2012 (2 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr David Dobbs on 1 July 2012 (2 pages)
18 September 2012Director's details changed for Mr David Dobbs on 1 July 2012 (2 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr David Dobbs on 1 June 2012 (2 pages)
18 September 2012Director's details changed for Mr David Dobbs on 1 July 2012 (2 pages)
18 September 2012Director's details changed for Mr David Dobbs on 1 June 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Registered office address changed from Unit 1 Dunkirk Estate Bypass Road Chester Cheshire CH1 6LZ on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Unit 1 Dunkirk Estate Bypass Road Chester Cheshire CH1 6LZ on 29 November 2011 (1 page)
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for David Dobbs on 1 October 2009 (2 pages)
24 September 2010Director's details changed for David Dobbs on 1 October 2009 (2 pages)
24 September 2010Director's details changed for David Dobbs on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 February 2010Registered office address changed from 391 Poulton Road Wallasey Wirral Merseyside CH44 4DF Uk on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 391 Poulton Road Wallasey Wirral Merseyside CH44 4DF Uk on 24 February 2010 (2 pages)
15 September 2009Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
15 September 2009Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 10 glenalmond road wallasey merseyside CH44 0DB united kingdom (1 page)
23 January 2009Registered office changed on 23/01/2009 from 10 glenalmond road wallasey merseyside CH44 0DB united kingdom (1 page)
18 September 2008Director appointed david patrick dobbs (2 pages)
18 September 2008Director appointed david patrick dobbs (2 pages)
16 September 2008Appointment terminated director online nominees LIMITED (1 page)
16 September 2008Appointment terminated director online nominees LIMITED (1 page)
16 September 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
16 September 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
15 September 2008Incorporation (12 pages)
15 September 2008Incorporation (12 pages)