Company NameHomecare Appliances Limited
Company StatusDissolved
Company Number04174237
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date29 April 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark George Crozier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month after company formation)
Appointment Duration12 years (closed 29 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Cauldwell Avenue
South Shields
Tyne & Wear
NE34 0SB
Secretary NameMr Mark George Crozier
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month after company formation)
Appointment Duration12 years (closed 29 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Cauldwell Avenue
South Shields
Tyne & Wear
NE34 0SB
Director NameMrs Carolyn Crozier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 29 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Caudwell Avenue
South Shields
Tyne & Wear
NE34 0SP
Director NamePeter Gagliardi
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2005)
RoleEngineer
Correspondence Address405 Prince Edward Road
South Shields
Tyne & Wear
NE34 7NE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2013Final Gazette dissolved following liquidation (1 page)
29 April 2013Final Gazette dissolved following liquidation (1 page)
29 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
29 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
3 September 2012Liquidators statement of receipts and payments to 23 June 2012 (13 pages)
3 September 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
3 September 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
7 July 2011Registered office address changed from Unit 214 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 214 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 214 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 7 July 2011 (1 page)
5 July 2011Statement of affairs with form 4.19 (5 pages)
5 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Statement of affairs with form 4.19 (5 pages)
5 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-24
(1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
(5 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
(5 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
(5 pages)
21 May 2010Director's details changed for Mark Crozier on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Carolyn Crozier on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mark Crozier on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Carolyn Crozier on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Carolyn Crozier on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mark Crozier on 7 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 07/03/09; full list of members (3 pages)
27 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 07/03/08; full list of members (4 pages)
18 June 2008Return made up to 07/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Registered office changed on 13/12/07 from: 327 laygate south shields tyne & wear NE33 4JB (1 page)
13 December 2007Registered office changed on 13/12/07 from: 327 laygate south shields tyne & wear NE33 4JB (1 page)
21 March 2007Return made up to 07/03/07; full list of members (7 pages)
21 March 2007Return made up to 07/03/07; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 07/03/06; full list of members (7 pages)
9 May 2006Return made up to 07/03/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
16 March 2005Return made up to 07/03/05; full list of members (7 pages)
16 March 2005Return made up to 07/03/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 07/03/04; full list of members (7 pages)
11 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 07/03/03; full list of members (7 pages)
17 April 2003Return made up to 07/03/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Ad 09/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2001Ad 09/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
7 March 2001Incorporation (16 pages)