Company NameHome And Leisure (U.K.) Limited
Company StatusDissolved
Company Number02867268
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameDavid John Burton Irons
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Swallow Drive
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RS
Director NameWilliam John Boyd Canning
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 16 May 2006)
RoleSales Director
Correspondence Address5 Maitland Bank
Larkhall
Lanarkshire
ML9 2EW
Scotland
Director NameMr Michael John Grant
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 16 May 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynch Down
Funtington
Chichester
West Sussex
PO18 9LR
Secretary NameWilliam John Boyd Canning
NationalityBritish
StatusClosed
Appointed05 June 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 16 May 2006)
RoleSales Director
Correspondence Address5 Maitland Bank
Larkhall
Lanarkshire
ML9 2EW
Scotland
Secretary NameMargaret Elizabeth Irons
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Swallow Drive
Pool In Wharfdale
West Yorkshire
Director NameStephen Paul Tolley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2001)
RoleSales Director
Correspondence AddressRedcot
Newall Mount
Otley
West Yorkshire
LS21 2DY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,808,789
Gross Profit£563,435
Net Worth£30,085
Current Liabilities£958,888

Accounts

Latest Accounts31 December 2001 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2005Receiver's abstract of receipts and payments (2 pages)
21 September 2005Receiver ceasing to act (1 page)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (2 pages)
22 March 2004Statement of Affairs in administrative receivership following report to creditors (11 pages)
21 October 2003Administrative Receiver's report (8 pages)
19 August 2003Registered office changed on 19/08/03 from: 52 high street pinner middlesex HA5 5PW (1 page)
14 August 2003Appointment of receiver/manager (2 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
28 October 2002Return made up to 29/10/02; full list of members (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
7 November 2001Return made up to 29/10/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Director resigned (1 page)
1 November 2000Return made up to 29/10/00; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
24 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
26 November 1997Return made up to 29/10/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 January 1997Full accounts made up to 30 April 1996 (13 pages)
5 December 1996Return made up to 29/10/96; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
18 April 1996Full accounts made up to 30 April 1995 (12 pages)
5 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
30 October 1995Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
29 October 1993Incorporation (15 pages)