Company NameRosette Homecare Ltd
Company StatusDissolved
Company Number06561441
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameRosette Homecare (Trading As Purple Care) Limited

Business Activity

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

Directors

Director NameMr David Lynch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elm Road
West Cornforth
Ferryhill
DL17 9PG
Director NameMrs Catherine May Sartin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elm Road
West Cornforth
Durham
DL17 9PG
Secretary NameMrs Catherine May Sartin
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elm Road
West Cornforth
Durham
DL17 9PG

Contact

Telephone01642 619350
Telephone regionMiddlesbrough

Location

Registered Address8 Cawledge Business Park
Hawfinch Drive
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick

Shareholders

25 at £1Mr David Lynch
50.00%
Ordinary
25 at £1Mrs Catherine May Sartin
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,454
Cash£7,051
Current Liabilities£40,562

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50
(5 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 3 June 2013 (1 page)
3 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 3 June 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
25 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mr David Lynch on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mr David Lynch on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mr David Lynch on 1 January 2010 (2 pages)
27 April 2010Company name changed rosette homecare LTD\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed rosette homecare LTD\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
27 April 2010Change of name notice (2 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
7 August 2008Director's change of particulars / catherine sartin / 26/07/2008 (1 page)
7 August 2008Director's change of particulars / catherine sartin / 26/07/2008 (1 page)
11 June 2008Secretary's change of particulars / catherine sartin / 06/06/2008 (1 page)
11 June 2008Secretary's change of particulars / catherine sartin / 06/06/2008 (1 page)
20 May 2008Company name changed rosette homecare (trading as purple care) LIMITED\certificate issued on 20/05/08 (2 pages)
20 May 2008Company name changed rosette homecare (trading as purple care) LIMITED\certificate issued on 20/05/08 (2 pages)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)