Company NameHomex Estates Limited
Company StatusDissolved
Company Number02340033
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 2 months ago)
Dissolution Date7 September 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Michael John McCay
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address83 Brown Lane
Heald Green
Cheadle
Cheshire
SK8 3SF
Director NameHomex Property Group Limited (Corporation)
Date of BirthJanuary 1926 (Born 98 years ago)
StatusClosed
Appointed14 August 1992(3 years, 6 months after company formation)
Appointment Duration7 years (closed 07 September 1999)
Correspondence AddressQuarry Street Hills
Quarry Street
Stalybridge
Cheshire
SK15 1SG
Director NameMr Donald Graham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1992)
RoleCompany Director
Correspondence AddressBeechfield Lodge Forest Road
Cuddington
Northwich
Cheshire
CW8 2EH
Director NameMr Michael Stephen Shelley Rayner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMayfield 250 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SU
Director NameBernard Yates (Junior)
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address147 Norley Road
Cuddington
Northwich
Cheshire
CW8 2TB
Secretary NameMr Michael Stephen Shelley Rayner
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 250 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SU

Location

Registered AddressErnst And Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 May 1999First Gazette notice for compulsory strike-off (1 page)
11 December 1998Receiver ceasing to act (1 page)
11 December 1998Receiver's abstract of receipts and payments (2 pages)
19 June 1998Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
31 May 1995Receiver's abstract of receipts and payments (4 pages)