Company NameHome Life Sales Limited
Company StatusDissolved
Company Number02899085
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date8 August 2000 (23 years, 8 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
Appointed07 April 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 08 August 2000)
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
Appointed07 April 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 08 August 2000)
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(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Barn
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Secretary NameMrs Margaret Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed07 April 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed16 June 1997(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHome Life House
Units 1-5 Station Road Reddish
Stockport
Cheshire
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Accounts

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

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
17 March 1998Return made up to 16/02/98; no change of members
  • 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 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 March 1997Return made up to 16/02/97; full list of members (7 pages)
20 January 1997Particulars of mortgage/charge (3 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 (5 pages)