Company NameWitton Garth Home Care Limited
Company StatusDissolved
Company Number04071055
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date9 February 2011 (13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJune Richardson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Burnside
Witton Gilbert
Durham
County Durham
DH7 6SE
Secretary NameEllen Lisle
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleAccountant
Correspondence Address14 York Crescent
Durham
County Durham
DH1 5PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Stables
38a Rear Front Street
Framwellgate Moor Durham
DH1 5EE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Final Gazette dissolved following liquidation (1 page)
9 November 2010Completion of winding up (1 page)
9 November 2010Completion of winding up (1 page)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
13 February 2009Return made up to 08/09/08; full list of members (5 pages)
13 February 2009Return made up to 08/09/08; full list of members (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 October 2007Return made up to 08/09/07; no change of members (6 pages)
17 October 2007Return made up to 08/09/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 September 2006Return made up to 08/09/06; full list of members (6 pages)
21 September 2006Return made up to 08/09/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 March 2006Registered office changed on 30/03/06 from: whitfield house front street, pity me, durham co durham DH1 5EA (1 page)
30 March 2006Registered office changed on 30/03/06 from: whitfield house front street, pity me, durham co durham DH1 5EA (1 page)
4 October 2005Return made up to 08/09/05; full list of members (6 pages)
4 October 2005Return made up to 08/09/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 September 2003Return made up to 08/09/03; full list of members (6 pages)
15 September 2003Return made up to 08/09/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 September 2002Return made up to 08/09/02; full list of members (6 pages)
30 September 2002Return made up to 08/09/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 March 2002Particulars of mortgage/charge (7 pages)
4 March 2002Particulars of mortgage/charge (7 pages)
11 October 2001Return made up to 08/09/01; full list of members (6 pages)
11 October 2001Return made up to 08/09/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: chipchase robson 49 front street durham city durham DH1 5BL (1 page)
28 February 2001Registered office changed on 28/02/01 from: chipchase robson 49 front street durham city durham DH1 5BL (1 page)
10 October 2000Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2000Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 49 front street framwellgate moor durham county durham (1 page)
28 September 2000Registered office changed on 28/09/00 from: 49 front street framwellgate moor durham county durham (1 page)
8 September 2000Incorporation (19 pages)
8 September 2000Incorporation (19 pages)