Company NameHomes 4 U (Withington) Limited
Company StatusDissolved
Company Number02967722
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 6 months ago)
Dissolution Date27 June 2023 (9 months ago)
Previous NamesMedical Tax Advisor Limited and Home Event Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2003(8 years, 9 months after company formation)
Appointment Duration20 years (closed 27 June 2023)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address414 Wilmslow Road
Withington
Manchester
M20 3BW
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Secretary NameJames Keith Dowden
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusResigned
Appointed03 April 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Secretary NameCarolyn Mellor
NationalityBritish
StatusResigned
Appointed15 June 2003(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2007)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Rise
Hough Lane
Wilmslow
Cheshire
SK9 2NB
Secretary NameMr Alan John Sutton
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2010)
RoleCompany Director
Correspondence AddressOne
London Road, Prestbury
Macclesfield
Cheshire
SK10 4EP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.homes4u.co.uk
Telephone0161 2368606
Telephone regionManchester

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.01Carolyn Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,197
Current Liabilities£61,611

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

28 August 2001Delivered on: 30 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 March 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
12 December 2012Registered office address changed from Davenport Buildings 414 Wilmslow Road Withington Manchester M20 3BW on 12 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Registered office address changed from Davenport Buildings 414 Wilmslow Road Withington Manchester M20 3BW on 12 December 2012 (1 page)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages)
28 October 2011Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages)
18 February 2011Termination of appointment of Alan Sutton as a secretary (1 page)
18 February 2011Termination of appointment of Alan Sutton as a secretary (1 page)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 December 2008Return made up to 14/09/08; full list of members (3 pages)
3 December 2008Director's change of particulars / carolyn mellor / 01/08/2008 (1 page)
3 December 2008Return made up to 14/09/08; full list of members (3 pages)
3 December 2008Director's change of particulars / carolyn mellor / 01/08/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
13 December 2007Return made up to 14/09/07; full list of members (2 pages)
13 December 2007Return made up to 14/09/07; full list of members (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 14/09/06; full list of members (7 pages)
22 September 2006Return made up to 14/09/06; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 14/09/04; full list of members (7 pages)
22 September 2004Return made up to 14/09/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 29 March 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 29 March 2003 (7 pages)
16 October 2003Return made up to 14/09/03; full list of members (7 pages)
16 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 July 2003New secretary appointed;new director appointed (3 pages)
29 July 2003New secretary appointed;new director appointed (3 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 October 2002Return made up to 14/09/02; full list of members (6 pages)
16 October 2002Return made up to 14/09/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
1 October 2001Memorandum and Articles of Association (5 pages)
1 October 2001Memorandum and Articles of Association (5 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (2 pages)
11 April 2001Secretary resigned (2 pages)
13 October 2000Return made up to 14/09/00; full list of members (6 pages)
13 October 2000Return made up to 14/09/00; full list of members (6 pages)
4 August 2000Company name changed home event financial services li mited\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed home event financial services li mited\certificate issued on 07/08/00 (2 pages)
26 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
26 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
26 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 September 1999Return made up to 14/09/99; no change of members (5 pages)
14 September 1999Return made up to 14/09/99; no change of members (5 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 November 1997Return made up to 14/09/97; no change of members (4 pages)
11 November 1997Return made up to 14/09/97; no change of members (4 pages)
26 February 1997Company name changed medical tax advisor LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed medical tax advisor LIMITED\certificate issued on 27/02/97 (2 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Return made up to 14/09/96; no change of members (7 pages)
11 February 1997Return made up to 14/09/96; no change of members (7 pages)
20 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
20 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
20 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
24 October 1995Return made up to 14/09/95; full list of members (6 pages)
24 October 1995Return made up to 14/09/95; full list of members (6 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
12 May 1995Accounting reference date notified as 05/04 (1 page)
12 May 1995Accounting reference date notified as 05/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)