Withington
Manchester
M20 3BW
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Secretary Name | James Keith Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Rowsley Grove Reddish Stockport Cheshire SK5 7BH |
Secretary Name | Mr Geoffrey Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Dunham Rise Altrincham Cheshire WA14 2BB |
Secretary Name | Carolyn Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2007) |
Role | Property Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avondale Rise Hough Lane Wilmslow Cheshire SK9 2NB |
Secretary Name | Mr Alan John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | One London Road, Prestbury Macclesfield Cheshire SK10 4EP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.homes4u.co.uk |
---|---|
Telephone | 0161 2368606 |
Telephone region | Manchester |
Registered Address | 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £0.01 | Carolyn Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,197 |
Current Liabilities | £61,611 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
28 August 2001 | Delivered 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 |
---|
16 March 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 December 2012 | Registered office address changed from Davenport Buildings 414 Wilmslow Road Withington Manchester M20 3BW on 12 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
12 December 2012 | Registered office address changed from Davenport Buildings 414 Wilmslow Road Withington Manchester M20 3BW on 12 December 2012 (1 page) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages) |
28 October 2011 | Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages) |
18 February 2011 | Termination of appointment of Alan Sutton as a secretary (1 page) |
18 February 2011 | Termination of appointment of Alan Sutton as a secretary (1 page) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
19 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / carolyn mellor / 01/08/2008 (1 page) |
3 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / carolyn mellor / 01/08/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
13 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
13 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 29 March 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 29 March 2003 (7 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 July 2003 | New secretary appointed;new director appointed (3 pages) |
29 July 2003 | New secretary appointed;new director appointed (3 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
1 October 2001 | Memorandum and Articles of Association (5 pages) |
1 October 2001 | Memorandum and Articles of Association (5 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
4 August 2000 | Company name changed home event financial services li mited\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed home event financial services li mited\certificate issued on 07/08/00 (2 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 September 1999 | Return made up to 14/09/99; no change of members (5 pages) |
14 September 1999 | Return made up to 14/09/99; no change of members (5 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
30 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
11 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
11 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
26 February 1997 | Company name changed medical tax advisor LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed medical tax advisor LIMITED\certificate issued on 27/02/97 (2 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 14/09/96; no change of members (7 pages) |
11 February 1997 | Return made up to 14/09/96; no change of members (7 pages) |
20 December 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
14 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
24 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
12 May 1995 | Accounting reference date notified as 05/04 (1 page) |
12 May 1995 | Accounting reference date notified as 05/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |