Company NameHome Zone (Holdings) Limited
Company StatusDissolved
Company Number03637477
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Steele
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(6 days after company formation)
Appointment Duration3 years, 6 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address14 Westgate
Morecambe
Lancashire
LA3 3LN
Director NameChristopher Tomlinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(6 days after company formation)
Appointment Duration3 years, 6 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address20 Hampton Place
Cleveleys
Lancashire
FY5 2NY
Secretary NameWilliam Bedford
NationalityBritish
StatusClosed
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address31 Pleasant Street
Heywood
Lancashire
OL10 4AJ
Secretary NameChristopher Tomlinson
NationalityBritish
StatusResigned
Appointed24 September 1998(6 days after company formation)
Appointment Duration1 week (resigned 01 October 1998)
RoleCompany Director
Correspondence Address20 Hampton Place
Cleveleys
Lancashire
FY5 2NY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£129,774
Current Liabilities£54,266

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Voluntary strike-off action has been suspended (1 page)
8 May 2001Application for striking-off (1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 2000£ nc 50000/70596 01/06/00 (1 page)
23 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 2000Ad 01/06/00--------- £ si 20596@1=20596 £ ic 50000/70596 (2 pages)
23 June 2000Particulars of contract relating to shares (4 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Ad 24/09/98--------- £ si 49998@1 (2 pages)
28 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 January 2000Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Incorporation (14 pages)