Company NameHomebuyer Limited
Company StatusDissolved
Company Number02637577
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date24 September 1996 (27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAndrew Stewart Campbell
NationalityBritish
StatusClosed
Appointed14 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameElizabeth Barron
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 24 September 1996)
RoleCompany Director
Correspondence Address66 Crosby Street
Cale Green
Stockport
Cheshire
SK2 6SJ
Director NameAndrew Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleAccountant
Correspondence Address34 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlake Hall
Birch Vale
Stockport
Cheshire
SK12 5AY
Director NameMr Peter Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1993)
RoleSales Manager
Correspondence AddressLynton Prospect Road
St Albans
Hertfordshire
AL1 2AX
Director NameAndrew Jenkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address1 West Thorpe
Bowden
Cheshire
WA14 3JG
Director NameKay McIntyre
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 December 1993)
RoleManaging Director
Correspondence Address1 Clough Lane
Little Hayfield
Stockport
Cheshire
SK12 5NL
Director NameMr Thomas Patrick Quinn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 1994)
RoleCompany Director
Correspondence Address7 Darley Avenue
Didsbury
Manchester
Lancashire
M20 2XE
Director NameRosemary Carole Webb
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressThe Meadows
16 Ringstone Way Whaley Bridge
Stockport
Cheshire
SK12 7RX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
4 June 1996First Gazette notice for compulsory strike-off (1 page)