Company NameHome Equipment Limited
DirectorsRoy Anthony Gabbie and Andrew Jonathan Cantor
Company StatusDissolved
Company Number03676106
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)
Previous NameTeamleader Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(3 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameAndrew Jonathan Cantor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleBusinessman
Correspondence Address6 Ringley Hey
Ringley Road
Whitefield
Manchester
M45 7NU
Secretary NameMr Neville Howard Gouldman
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Carlton Avenue
Prestwich
Manchester
Lancashire
M25 0EB
Director NameArron Gabbie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address18 Ten Acre Drive
Whitefield
Manchester
M45 7LP
Secretary NameGail Stephanie Gabbie
NationalityBritish
StatusResigned
Appointed03 December 1998(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address18 Ten Acre Drive
Whitefield
Manchester
Lancashire
M45 7LP
Secretary NameMr Robert Adrian Levy
NationalityBritish
StatusResigned
Appointed08 July 1999(7 months, 1 week after company formation)
Appointment Duration5 days (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewood
2a Warwick Drive Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameMr Martin Sinclair Davies
NationalityBritish
StatusResigned
Appointed29 July 1999(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£637,613
Cash£156,478
Current Liabilities£949,963

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2003Appointment of a voluntary liquidator (1 page)
24 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2003Statement of affairs (6 pages)
2 January 2003Registered office changed on 02/01/03 from: bridgefield street radcliffe manchester M26 2SG (1 page)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
21 January 2002Auditor's resignation (1 page)
2 January 2002Return made up to 30/11/01; full list of members (8 pages)
7 December 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: gail house hudcar lane bury lancashire BL9 6HD (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
20 August 2001Accounts for a small company made up to 28 February 2001 (8 pages)
11 August 2001Particulars of mortgage/charge (7 pages)
29 December 2000Return made up to 30/11/00; full list of members (8 pages)
27 December 2000Full accounts made up to 29 February 2000 (14 pages)
23 November 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
2 October 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
30 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 1999Registered office changed on 16/09/99 from: c/o kuit steinart levy 3 st marys parsanage manchester M23 2RD (1 page)
17 August 1999Ad 08/07/99-13/07/99 £ si 99999@1=99999 £ ic 1/100000 (4 pages)
17 August 1999Nc inc already adjusted 08/07/99 (1 page)
17 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 August 1999New secretary appointed (2 pages)
8 August 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
19 July 1999Secretary resigned (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999New secretary appointed (2 pages)
1 April 1999Company name changed teamleader LIMITED\certificate issued on 06/04/99 (2 pages)
12 January 1999Registered office changed on 12/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
30 November 1998Incorporation (15 pages)