Company NameThe Home Company (North West) Limited
Company StatusDissolved
Company Number03995506
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameS.S.A.S. Residential Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon John Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Moorgate Drive
Astley
Manchester
M29 7DG
Secretary NameLouise Nicole Cresswell
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleClerical Assistant
Correspondence Address14 Engels House
Opal Court, Fallowfield
Manchester
Lancashire
M14 6ZY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBromley House
Woodford Road Bramhall
Stockport
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£56,517
Cash£2,747
Current Liabilities£85,587

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
1 October 2003Director's particulars changed (1 page)
13 August 2003Return made up to 14/06/03; no change of members (4 pages)
29 May 2003Director's particulars changed (1 page)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 November 2002Registered office changed on 27/11/02 from: 17 upper dicconson street wigan lancashire WN1 2AG (1 page)
27 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
29 August 2000Memorandum and Articles of Association (12 pages)
23 August 2000Company name changed S.S.A.S. residential LIMITED\certificate issued on 24/08/00 (2 pages)
30 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
17 May 2000Incorporation (17 pages)