Company NameHomeshop Limited
Company StatusDissolved
Company Number03059893
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 10 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)
Previous NameCaterfuel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRobert Cann
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address1a Edale Close
Bowdon
Altrincham
Cheshire
WA14 3ES
Director NameRobin John Goodeve
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressSmithy Cottage Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NE
Director NameReginald Robin Lowman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressHigh Lawn Hatlex Lane
Hest Bank
Lancaster
Lancashire
LA2 6EU
Secretary NameReginald Robin Lowman
NationalityBritish
StatusClosed
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressHigh Lawn Hatlex Lane
Hest Bank
Lancaster
Lancashire
LA2 6EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
26 June 1997Return made up to 23/05/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 May 1996Return made up to 23/05/96; full list of members
  • 363(287) ‐ Registered office changed on 24/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Accounting reference date notified as 31/07 (1 page)
15 September 1995Ad 15/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1995Memorandum and Articles of Association (12 pages)
23 May 1995Incorporation (12 pages)