Company NameWentworth Home-Care Services Limited
Company StatusDissolved
Company Number02367832
CategoryPrivate Limited Company
Incorporation Date3 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameBrigitte Claire Oxley
NationalityBritish
StatusCurrent
Appointed27 April 1994(5 years after company formation)
Appointment Duration29 years, 11 months
RoleManagement Consultant
Correspondence Address19 Wareham Grove
Dodworth
Barnsley
South Yorkshire
S75 3LU
Director NameBrigitte Claire Oxley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(5 years, 12 months after company formation)
Appointment Duration29 years
RoleManagement Consultant
Correspondence Address19 Wareham Grove
Dodworth
Barnsley
South Yorkshire
S75 3LU
Director NameJacqueline Oxley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCorporate Accounts Manager
Correspondence Address19 Wareham Grove
Dodworth
Barnsley
South Yorkshire
S75 3LU
Director NameChristopher Antony Oxley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(7 years after company formation)
Appointment Duration28 years
RoleHeating Engineer
Correspondence Address16 Midland Street
Sheffield
South Yorkshire
S1 4SZ
Director NameMr David Edward Oxley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(same day as company formation)
RoleCompany Director
Correspondence AddressWentworth Hall Church Drive
Wentworth
Rotherham
South Yorkshire
S62 7TW
Secretary NameMrs Maureen Watson
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleCompany Director
Correspondence Address109 Meadow Hall Road
Rotherham
South Yorkshire
S61 2JW
Secretary NameJoan Anne Abbott
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 1993)
RoleCompany Director
Correspondence Address43 Westpit Hill
Brampton Bierlow
Rotherham
South Yorkshire
S63 6BP
Director NameMr James Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1995)
RoleFinancial Broker
Correspondence AddressThe Lodge
207 Shay Lane
Walton
Wakefield
WF2 6NW
Director NameJames Malcolm Slack
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 12 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleStructural Engineer
Correspondence Address35a Abbey Lane
Woodseats
Sheffield
Souyh Yorkshire
S8 0BJ

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 March 2006Dissolved (1 page)
19 December 2005Return of final meeting of creditors (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 34 woodfield road west melton rotherham south yorkshire S63 6AS (1 page)
11 August 2000O/C 21/07/00 rem/appt liqs (8 pages)
11 August 2000Appointment of a liquidator (1 page)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C replacement of liquidator (6 pages)
1 October 1997Appointment of a liquidator (1 page)
30 September 1997Order of court to wind up (1 page)
30 September 1997Order of court to wind up (1 page)
7 January 1997Return made up to 02/11/96; full list of members (6 pages)
2 June 1996New director appointed (2 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 March 1996Return made up to 02/11/95; full list of members (6 pages)
24 March 1996Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
7 September 1995Accounts for a small company made up to 31 March 1994 (9 pages)
6 September 1995Accounts for a small company made up to 31 March 1993 (9 pages)
26 July 1995Director resigned (2 pages)
8 June 1995Return made up to 02/11/94; no change of members (6 pages)
8 June 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
10 February 1995Director resigned (2 pages)