Company NameHomes 4 U (M/Cr) Limited
Company StatusDissolved
Company Number03500187
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

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(5 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2021)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address414 Wilmslow Road
Manchester
Lancashire
M20 3BW
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(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
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusResigned
Appointed03 April 2001(3 years, 2 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(5 years, 4 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(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2010)
RoleCompany Director
Correspondence AddressOne
London Road, Prestbury
Macclesfield
Cheshire
SK10 4EP

Contact

Websitehomes4u.co.uk
Telephone0161 2368606
Telephone regionManchester

Location

Registered Address414 Wilmslow Road
Manchester
Lancashire
M20 3BW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

2 at £1Carolyn Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth£39,196
Current Liabilities£7,065

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 August 1999Delivered on: 16 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
3 September 2021Application to strike the company off the register (3 pages)
15 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 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 31 March 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Director's details changed for Carolyn Mellor on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Carolyn Mellor on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Carolyn Mellor on 3 February 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 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)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 April 2009Return made up to 28/01/09; full list of members (3 pages)
27 April 2009Return made up to 28/01/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
5 March 2007Return made up to 28/01/07; full list of members (7 pages)
5 March 2007Return made up to 28/01/07; full list of members (7 pages)
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)
14 February 2006Return made up to 28/01/06; full list of members (7 pages)
14 February 2006Return made up to 28/01/06; 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)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Return made up to 28/01/05; 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)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 29 March 2003 (8 pages)
30 October 2003Total exemption small company accounts made up to 29 March 2003 (8 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (3 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (3 pages)
7 February 2003Return made up to 28/01/03; full list of members (6 pages)
7 February 2003Return made up to 28/01/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 28/01/02; full list of members (6 pages)
25 March 2002Return made up to 28/01/02; 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)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (2 pages)
11 April 2001Secretary resigned (2 pages)
11 April 2001New secretary appointed (2 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: 12 oxford road manchester lancashire M1 5QA (1 page)
4 October 2000Registered office changed on 04/10/00 from: 12 oxford road manchester lancashire M1 5QA (1 page)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
11 October 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 October 1999Registered office changed on 11/10/99 from: 12 oxford road manchester lancashire M1 5QA (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 October 1999Registered office changed on 11/10/99 from: 12 oxford road manchester lancashire M1 5QA (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 October 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
28 January 1998Incorporation (16 pages)
28 January 1998Incorporation (16 pages)