Company NameHomefront Construction Limited
Company StatusDissolved
Company Number04095676
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobin John Atherton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleBuilder
Correspondence Address1 Jordanthorpe View
Sheffield
South Yorkshire
S8 8DY
Secretary NameElizabeth Marie Ann Catherine Atherton
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Jordanthorpe View
Sheffield
South Yorkshire
S8 8DY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
18 August 2007Liquidators statement of receipts and payments (5 pages)
18 August 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: premier house 187 white lane gleadless sheffield S12 3GF (1 page)
26 September 2006Registered office changed on 26/09/06 from: premier house 187 white lane gleadless sheffield S12 3GF (1 page)
10 August 2006Liquidators' statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators' statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
14 February 2005Statement of affairs (9 pages)
14 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2005Statement of affairs (9 pages)
14 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2004Return made up to 24/10/04; full list of members (6 pages)
12 October 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003Return made up to 24/10/03; full list of members (6 pages)
30 October 2003Return made up to 24/10/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 November 2002Return made up to 24/10/02; full list of members (6 pages)
19 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 January 2002Return made up to 24/10/01; full list of members (6 pages)
29 January 2002Return made up to 24/10/01; full list of members (6 pages)
5 March 2001Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
24 October 2000Incorporation (14 pages)