ZELDA HOMECARE (6) LTD
SHEFFIELD CHOICE HEALTHCARE (WILLOW) LTD WILLOW COMMUNITY CARE LTD

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 04663165
Status Liquidation
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England on 29 January 2014; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ZELDA HOMECARE (6) LTD are www.zeldahomecare6.co.uk, and www.zelda-homecare-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Zelda Homecare 6 Ltd is a Private Limited Company. The company registration number is 04663165. Zelda Homecare 6 Ltd has been working since 11 February 2003. The present status of the company is Liquidation. The registered address of Zelda Homecare 6 Ltd is 93 Queen Street Sheffield South Yorkshire S1 1wf. . CARLTON, Stuart is a Director of the company. WOOLLEY, Deborah Anne is a Director of the company. Secretary POOLEY, Dolores has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKWOOD, Gloria has been resigned. Director CLYDESDALE, Karen has been resigned. Director POOLEY, Adrian Jonathan has been resigned. Director POOLEY, Dolores has been resigned. Director POOLEY, Dolores has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
CARLTON, Stuart
Appointed Date: 15 October 2012
64 years old

Director
WOOLLEY, Deborah Anne
Appointed Date: 15 October 2012
62 years old

Resigned Directors

Secretary
POOLEY, Dolores
Resigned: 15 October 2012
Appointed Date: 11 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
BLACKWOOD, Gloria
Resigned: 19 May 2006
Appointed Date: 11 February 2003
63 years old

Director
CLYDESDALE, Karen
Resigned: 07 November 2005
Appointed Date: 07 November 2005
61 years old

Director
POOLEY, Adrian Jonathan
Resigned: 15 October 2012
Appointed Date: 19 May 2006
66 years old

Director
POOLEY, Dolores
Resigned: 15 October 2012
Appointed Date: 07 November 2005
64 years old

Director
POOLEY, Dolores
Resigned: 07 November 2005
Appointed Date: 11 February 2003
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

ZELDA HOMECARE (6) LTD Events

29 Jan 2014
Registered office address changed from 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England on 29 January 2014
28 Jan 2014
Appointment of a voluntary liquidator
28 Jan 2014
Statement of affairs with form 4.19
28 Jan 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

23 Dec 2013
Company name changed choice healthcare (willow) LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution

...
... and 46 more events
18 Feb 2003
New secretary appointed;new director appointed
18 Feb 2003
New director appointed
11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
11 Feb 2003
Incorporation