Company NameHomes 4 U (Didsbury) Limited
Company StatusDissolved
Company Number03792825
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2003(3 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 April 2004)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Rise
Hough Lane
Wilmslow
Cheshire
SK9 2NB
Secretary NameCarolyn Mellor
NationalityBritish
StatusClosed
Appointed15 June 2003(3 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 April 2004)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Rise
Hough Lane
Wilmslow
Cheshire
SK9 2NB
Secretary NameJames Keith Dowden
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 9 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
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
29 July 2003New secretary appointed;new director appointed (3 pages)
29 July 2003Secretary resigned (1 page)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Memorandum and Articles of Association (4 pages)
18 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (2 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 21/06/00; full list of members (6 pages)
27 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
21 June 1999Incorporation (13 pages)