Manchester
Lancashire
M20 3BW
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton-Le-Willows Earlstown WA12 9DD |
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(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 | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Rowsley Grove Reddish Stockport Cheshire SK5 7BH |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Mr Geoffrey Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 years, 2 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(5 years, 4 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(9 years, 7 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 |
Website | homes4u.co.uk |
---|---|
Telephone | 0161 2368606 |
Telephone region | Manchester |
Registered Address | 414 Wilmslow Road Manchester Lancashire M20 3BW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
2 at £1 | Carolyn Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,196 |
Current Liabilities | £7,065 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 1999 | Delivered 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 |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
3 September 2021 | Application to strike the company off the register (3 pages) |
15 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 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 31 March 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 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) |
20 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Director's details changed for Carolyn Mellor on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Carolyn Mellor on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Carolyn Mellor on 3 February 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 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) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
27 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
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) |
14 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 28/01/06; 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) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 28/01/05; 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) |
18 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 29 March 2003 (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 29 March 2003 (8 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (3 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 28/01/02; 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) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 12 oxford road manchester lancashire M1 5QA (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 12 oxford road manchester lancashire M1 5QA (1 page) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 February 2000 | Return made up to 28/01/00; full list of members
|
11 February 2000 | Return made up to 28/01/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 October 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 12 oxford road manchester lancashire M1 5QA (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Return made up to 28/01/99; full list of members
|
11 October 1999 | Registered office changed on 11/10/99 from: 12 oxford road manchester lancashire M1 5QA (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Return made up to 28/01/99; full list of members
|
11 October 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
28 January 1998 | Incorporation (16 pages) |
28 January 1998 | Incorporation (16 pages) |