Company NameHome Life Products Limited
Company StatusDissolved
Company Number02052372
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRoy Arrowsmith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address34 Hillcrest Road
Stockport
Cheshire
SK2 5QL
Director NameMr Nicholas Oliver Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Secretary NameMr Roy Anthony Arrowsmith
NationalityBritish
StatusClosed
Appointed12 June 1998(11 years, 9 months after company formation)
Appointment Duration3 years (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Barn
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Secretary NameMrs Margaret Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed11 December 1990(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed16 June 1997(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Receiver's abstract of receipts and payments (1 page)
2 October 2000Receiver ceasing to act (1 page)
2 December 1999Receiver's abstract of receipts and payments (3 pages)
21 February 1999Registered office changed on 21/02/99 from: home life house units 1-5 station road reddish stockport cheshire SK5 6ND (1 page)
17 February 1999Administrative Receiver's report (7 pages)
18 November 1998Appointment of receiver/manager (1 page)
5 October 1998Full accounts made up to 31 December 1997 (19 pages)
24 June 1998New secretary appointed (1 page)
18 June 1998Secretary resigned (1 page)
17 March 1998Return made up to 16/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1997Registered office changed on 26/09/97 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (16 pages)
3 March 1997Return made up to 16/02/97; full list of members (7 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 February 1996Return made up to 16/02/96; no change of members (5 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)