75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary Name | Douglas John Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Nigel James Giles |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Knights Hill Naseby Northamptonshire NN6 6AH |
Director Name | Mr Peter Wilson Humm |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaktree Close Kibworth Beauchamp Leicester Leicestershire LE8 0RL |
Secretary Name | Mr Nigel James Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Knights Hill Naseby Northamptonshire NN6 6AH |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2005) |
Role | Chief Executive |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Richard Stephen Jeremy Thomason |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2006) |
Role | Financial Director |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Secretary Name | Clare Elizabeth Morrissy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 238 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Awd Group Plc 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2007 | Director resigned (1 page) |
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 August 2006 | Application for striking-off (1 page) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 13/01/05; full list of members (3 pages) |
12 May 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o thomsons group PLC 1 king street manchester M2 6AW (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 September 2004 | Company name changed homebuyers online LIMITED\certificate issued on 28/09/04 (2 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 January 2004 | Return made up to 13/01/04; full list of members (8 pages) |
31 January 2003 | Return made up to 13/01/03; full list of members
|
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: stoughton house harborough road leicester leicestershire LE2 4LP (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (3 pages) |
1 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 February 2001 | Return made up to 13/01/01; full list of members
|
30 August 2000 | Registered office changed on 30/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (14 pages) |