Company NameHomeform Bedrooms Limited
Company StatusDissolved
Company Number02187665
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameLimelight Bedrooms Limited

Business Activity

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

Directors

Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(6 years after company formation)
Appointment Duration13 years, 11 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NameJohn Murphy
NationalityBritish
StatusClosed
Appointed12 September 1996(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 30 October 2007)
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed25 March 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address1 Oakdale Close
Whitefield
Manchester
M45 7LU
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusResigned
Appointed15 October 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ

Location

Registered AddressCornbrook
2 Brindley Road
Old Trafford
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 April 2005Return made up to 25/03/05; full list of members (2 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 March 2001Return made up to 25/03/01; full list of members (6 pages)
21 November 2000Company name changed limelight bedrooms LIMITED\certificate issued on 22/11/00 (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 March 1999Return made up to 25/03/99; no change of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 March 1998Return made up to 25/03/98; no change of members (6 pages)
5 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 March 1997Return made up to 25/03/97; full list of members (8 pages)
25 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
22 August 1996Location of register of members (1 page)
27 March 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)