Company NameHouses Of Character Limited
Company StatusDissolved
Company Number00885133
CategoryPrivate Limited Company
Incorporation Date9 August 1966(57 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAgnes Doreen Latta
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressThe Stables
Mosley Hall
Knutsford
Cheshire
WA16 8BR
Secretary NamePamela Burnett
NationalityBritish
StatusClosed
Appointed22 March 1994(27 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressEaton House
Regency Court, Grove Lane
Hale
Cheshire
WA15 8RF
Director NameMr Alan Leonard Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 1994)
RoleBuilder
Correspondence AddressMorton House 382 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6QR
Director NameMrs Linda Ann Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressMorton House 382 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6QR
Director NameMr William Latta
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1992)
RoleCompany Director
Correspondence AddressThe Stables
Moseley Hall
Knutsford
Cheshire
WA16 8RB
Secretary NameMr William Latta
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1992)
RoleCompany Director
Correspondence AddressThe Stables
Moseley Hall
Knutsford
Cheshire
WA16 8RB
Secretary NameAgnes Doreen Latta
NationalityBritish
StatusResigned
Appointed20 February 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1994)
RoleProperty Development Adviser
Correspondence AddressThe Stables
Mosley Hall
Knutsford
Cheshire
WA16 8BR

Location

Registered Address127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
4 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
1 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
27 February 1996Secretary resigned (1 page)
2 February 1996Full accounts made up to 31 December 1994 (7 pages)
2 February 1996Return made up to 31/12/93; no change of members (6 pages)
2 February 1996Full accounts made up to 31 December 1993 (6 pages)
2 February 1996Registered office changed on 02/02/96 from: 13 st johns street whitchurch shropshire SY13 1QT (1 page)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Ad 24/07/85--------- £ si 996@1 (2 pages)
2 February 1996Return made up to 31/12/94; no change of members (8 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (1 page)