ZELDA HOMECARE (6) LTD

Register to unlock more data on OkredoRegister

ZELDA HOMECARE (6) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04663165

Incorporation date

10/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon14/11/2017
Final Gazette dissolved following liquidation
dot icon06/11/2017
Termination of appointment of Deborah Anne Woolley as a director on 2014-01-28
dot icon14/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2014
Registered office address changed from 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England on 2014-01-29
dot icon27/01/2014
Appointment of a voluntary liquidator
dot icon27/01/2014
Statement of affairs with form 4.19
dot icon27/01/2014
Resolutions
dot icon22/12/2013
Certificate of change of name
dot icon27/11/2013
Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 2013-11-28
dot icon12/05/2013
Registered office address changed from Acorn House Oaks Lane Barnsley South Yorkshire S71 1HT United Kingdom on 2013-05-13
dot icon26/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/03/2013
Registered office address changed from Crail House Newstead Abbey Park Nottingham NG15 8GD United Kingdom on 2013-03-27
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Certificate of change of name
dot icon11/12/2012
Registered office address changed from C/O Willow Community Care Ltd the Greenhouse Unit 15 Greencroft Ind Park Annfield Plain Stanley Durham DH9 7XN United Kingdom on 2012-12-12
dot icon17/10/2012
Termination of appointment of Dolores Pooley as a director
dot icon17/10/2012
Termination of appointment of Dolores Pooley as a secretary
dot icon17/10/2012
Termination of appointment of Adrian Pooley as a director
dot icon15/10/2012
Appointment of Mr Stuart Carlton as a director
dot icon14/10/2012
Appointment of Mrs Deborah Anne Woolley as a director
dot icon10/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-23
dot icon22/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon01/03/2011
Registered office address changed from , Unit 11 the Greenhouse Greencroft Industrial Park, Annfield Plain, Stanley, Co Durham, DH9 7XN on 2011-03-02
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/02/2010
Director's details changed for Dolores Pooley on 2010-02-17
dot icon17/02/2010
Director's details changed for Adrian Jonathan Pooley on 2010-02-17
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 11/02/09; full list of members
dot icon24/11/2008
Registered office changed on 25/11/2008 from, unit 9 the greenhouse, greencroft industrial park, annfield plain stanley, county durham, DH9 7XN
dot icon30/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon20/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 11/02/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/05/2006
Director resigned
dot icon29/05/2006
New director appointed
dot icon20/04/2006
Registered office changed on 21/04/06 from: 1C hartington street, consett, county durham, DH8 6AA
dot icon28/03/2006
Memorandum and Articles of Association
dot icon16/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Return made up to 11/02/06; full list of members
dot icon09/03/2006
Director resigned
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/11/2005
New director appointed
dot icon20/11/2005
Director resigned
dot icon20/11/2005
Director resigned
dot icon22/02/2005
Return made up to 11/02/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 11/02/04; full list of members
dot icon10/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon25/02/2003
Ad 11/02/03--------- £ si 199@1=199 £ ic 1/200
dot icon17/02/2003
New secretary appointed;new director appointed
dot icon17/02/2003
New director appointed
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pooley, Adrian Jonathan
Director
18/05/2006 - 14/10/2012
-
Clydesdale, Karen
Director
06/11/2005 - 06/11/2005
-
INSTANT COMPANIES LIMITED
Nominee Director
10/02/2003 - 10/02/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
99600
Carlton, Stuart
Director
14/10/2012 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZELDA HOMECARE (6) LTD

ZELDA HOMECARE (6) LTD is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZELDA HOMECARE (6) LTD?

toggle

ZELDA HOMECARE (6) LTD is currently Dissolved. It was registered on 10/02/2003 and dissolved on 14/11/2017.

Where is ZELDA HOMECARE (6) LTD located?

toggle

ZELDA HOMECARE (6) LTD is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does ZELDA HOMECARE (6) LTD do?

toggle

ZELDA HOMECARE (6) LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ZELDA HOMECARE (6) LTD?

toggle

The latest filing was on 14/11/2017: Final Gazette dissolved following liquidation.