Company NameHouseclap Limited
Company StatusDissolved
Company Number01546248
CategoryPrivate Limited Company
Incorporation Date18 February 1981(43 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip John Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleSolicitor
Correspondence Address5 Barmouth Road
Rumney
Cardiff
South Glamorgan
CF3 3JZ
Wales
Director NameMr Stephen Ronald Kerrigan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleSolicitor
Correspondence Address6 Lancaster Road
Salford
Lancashire
M6 8AN
Director NameMiss Patricia McManus
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleSolicitor
Correspondence Address6 Hall Hill
Bollington
Macclesfield
Cheshire
SK10 5ED
Director NameMr Frederick William Ollier
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowton Grange Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6LD
Secretary NameMr Frederick William Ollier
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowton Grange Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6LD

Location

Registered AddressC/O Brierley Coleman
Portland Chambers
131-133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,355
Cash£14
Current Liabilities£21,441

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
12 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 July 2001Accounting reference date shortened from 31/03/02 to 31/07/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: 91 wellington road north stockport cheshire SK4 2LP (1 page)
25 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 July 2000Return made up to 01/07/00; full list of members (7 pages)
15 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Full accounts made up to 31 March 1999 (9 pages)
13 July 1998Return made up to 01/07/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 March 1998 (9 pages)
18 July 1997Return made up to 01/07/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 March 1997 (7 pages)
11 July 1996Return made up to 01/07/96; full list of members (6 pages)
11 July 1996Full accounts made up to 31 March 1996 (8 pages)
17 July 1995Return made up to 01/07/95; no change of members (4 pages)