Company NameOswestry Homecare Ltd.
DirectorsClare King and Gary Braybrook
Company StatusDissolved
Company Number02835488
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1993(30 years, 8 months ago)
Previous NameOswestry Homecare Co-Operative Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameClare King
NationalityBritish
StatusCurrent
Appointed02 December 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address11 Albert Square
Weston Rhyn
Oswestry
Salop
SY10 7RT
Wales
Director NameClare King
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(5 years after company formation)
Appointment Duration25 years, 8 months
RoleManager O H Ltd
Correspondence Address11 Albert Square
Weston Rhyn
Oswestry
Salop
SY10 7RT
Wales
Director NameGary Braybrook
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2000(6 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address11 Albert Square
Weston Rhyn
Oswestry
Salop
SY10 7RT
Wales
Director NameAndrew Hill Ross
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address4 Queens Road
Oswestry
Shropshire
SY11 2HY
Wales
Director NameLeslie Birrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleManager
Correspondence Address18 Walnut Drive
Heath Farm
Shrewsbury
SY1 3SQ
Wales
Director NameEvelyne Cecelia Lloyd-Williams
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlannant
Trefonen
Oswestry
Salop
SY10 9DH
Wales
Secretary NameAlan Robert Payne
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Mount Drive
Oswestry
Salop
SY11 1BG
Wales
Director NamePaula Cleaver
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 1995)
RoleCare Assistant
Correspondence Address9 Martins Field
Trefonen
Oswestry
Shropshire
SY10 9EP
Wales
Director NameDiane Phoenix
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 1995)
RoleHome Carer/Administrative Assi
Correspondence Address35 Chaucer Road
Oswestry
Shropshire
SY11 2DP
Wales
Director NameChristine Margaret Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 1995)
RoleCare Assistant
Correspondence Address3 Yew Tree Cottages
Rhoswiel Weston Rhyn
Oswestry
Shropshire
SY10 7TB
Wales
Director NameJennifer Ann Norton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 1995)
RoleSecretary
Correspondence Address43 Glentworth Close
Morda Bank
Oswestry
Shropshire
SY10 9PY
Wales
Director NameLarissa Sian Westwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 1997)
RoleCompany Director
Correspondence Address5 Walnut Close
Pant
Oswestry
Shropshire
SY10 9QU
Wales
Director NamePatricia Joyce Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 1997)
RoleCompany Director
Correspondence Address34 Crogen Lodgevale Park
Chirk, Wrexham
Clwyd
LL14 5BN
Wales
Director NameMiss Andrea Tracie Hones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 West Place
Gobowen
Oswestry
Shropshire
SY11 3NR
Wales
Director NameMr David Trefor Jones
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2000)
RoleSecurity Officer
Correspondence AddressRunasimi 166 Cabin Lane
Albany Park
Oswestry
Shropshire
SY11 2PF
Wales
Director NameMr Michelle Anne Bebb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2000)
RoleCarer
Correspondence Address18 Western Avenue
Whittington
Oswestry
Shropshire
SY11 4BP
Wales
Director NameLindsey James Crosby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address7 Eden Court
King Street
Oswestry
Shropshire
SY11 1QB
Wales
Director NameLarissa Sian Westwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 September 1998)
RoleCarer
Correspondence Address14
Bronwelfa
Llanymynech
Powys
Director NameJaime Leeanna Johnson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 November 1998)
RoleCompany Director
Correspondence Address27 Smale Rise
Eaton Park
Oswestry
Shropshire
SY11 2YL
Wales
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,901
Cash£66
Current Liabilities£70,328

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 November 2002Dissolved (1 page)
9 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 11 arthur street oswestry shropshire SY11 1JN (1 page)
8 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2000Statement of affairs (5 pages)
8 August 2000Appointment of a voluntary liquidator (1 page)
17 July 2000New director appointed (2 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
18 October 1999Annual return made up to 10/07/99 (4 pages)
18 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
16 November 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
14 August 1998Annual return made up to 10/07/98 (4 pages)
6 July 1998New director appointed (2 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 March 1998Company name changed oswestry homecare co-operative l imited\certificate issued on 23/03/98 (4 pages)
20 February 1998Director's particulars changed (1 page)
10 September 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997Annual return made up to 10/07/97 (4 pages)
23 June 1997Director resigned (1 page)
27 May 1997Full accounts made up to 31 July 1996 (10 pages)
4 March 1997Director's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
15 December 1996Annual return made up to 10/07/96 (4 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Full accounts made up to 31 July 1995 (10 pages)
13 May 1996Director resigned (1 page)
30 November 1995Director resigned (2 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)