Company NameHomeappeal Limited
Company StatusDissolved
Company Number03407269
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameTerence Hall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address13 Bury & Rochdale Old Road
Birtle
Bury
Lancashire
BL9 7TY
Secretary NameTerence Hall
NationalityBritish
StatusClosed
Appointed30 December 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address13 Bury & Rochdale Old Road
Birtle
Bury
Lancashire
BL9 7TY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Roy Anthony Gabbie
NationalityBritish
StatusResigned
Appointed18 September 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 1
Mossfield House
Chesham Fold Road
Bury
BL9 6JZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,017
Cash£2,221
Current Liabilities£61,317

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
22 July 2003Return made up to 23/07/03; full list of members (7 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
6 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 23/07/00; full list of members (6 pages)
19 August 1999Return made up to 23/07/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 February 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1998Return made up to 23/07/98; full list of members (6 pages)
18 September 1998Memorandum and Articles of Association (11 pages)
18 September 1998Ad 11/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
30 September 1997Memorandum and Articles of Association (4 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997Incorporation (16 pages)