Company NameHomes4Udirect.co.uk Limited
Company StatusDissolved
Company Number03910643
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameHomes4Udirectco.Uk. Limited

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
Appointed20 January 2000(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, 4 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, 4 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
Appointed20 January 2000(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, 2 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 NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

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

Financials

Year2014
Net Worth£1
Cash£1

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)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 20/01/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
14 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 January 2000Registered office changed on 28/01/00 from: the britannia suite st james's building 79 oxford street manchester, suffolk IP12 2NF (1 page)
28 January 2000Director resigned (2 pages)
28 January 2000New director appointed (3 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
20 January 2000Incorporation (11 pages)