Company NameBoltonshaw Care Limited
Company StatusDissolved
Company Number07925177
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 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 NameMrs Lesley Kathlene Mary Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleSocial Care Provider
Country of ResidenceUnited Kingdom
Correspondence AddressH1f1 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Glen Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2016)
RoleQuality And Marketing Manager
Country of ResidenceEngland
Correspondence AddressH1f1 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMrs Jacqueline Bolton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleSocial Care Provider
Country of ResidenceUnited Kingdom
Correspondence Address17 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Contact

Websitewww.boltonshawhomecare.co.uk

Location

Registered AddressH1f1 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Glen Shaw
50.00%
Ordinary
50 at £1Lesley Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,741
Current Liabilities£16,550

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Registered office address changed from C/O Boltonshaw Home Care 17 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to H1F1 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Boltonshaw Home Care 17 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to H1F1 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 November 2014 (1 page)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Appointment of Mr Glen Shaw as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Glen Shaw as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Glen Shaw as a director on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
18 December 2013Amended accounts made up to 30 June 2013 (3 pages)
18 December 2013Amended accounts made up to 30 June 2013 (3 pages)
15 November 2013Termination of appointment of Jacqueline Bolton as a director (1 page)
15 November 2013Termination of appointment of Jacqueline Bolton as a director (1 page)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 October 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
22 October 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 June 2013Registered office address changed from 5 Jubilee Avenue Dalton-Le-Dale Seaham County Durham SR7 8EU United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 5 Jubilee Avenue Dalton-Le-Dale Seaham County Durham SR7 8EU United Kingdom on 28 June 2013 (1 page)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)