Company NameFresh 4 Homes Limited
Company StatusDissolved
Company Number04239715
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date30 June 2011 (12 years, 10 months ago)
Previous NameHomes-R-Us.co.uk Limited

Business Activity

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

Directors

Director NameMrs Julie Anne Allsop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameMr David Allsop
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Higham Way
Garforth
Leeds
West Yorkshire
LS25 2PS
Secretary NameMrs Julie Anne Allsop
NationalityBritish
StatusClosed
Appointed15 October 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameSunil Nursiall
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2006(4 years, 12 months after company formation)
Appointment Duration5 years (closed 30 June 2011)
RoleCompany Director
Correspondence Address107 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4NF
Director NameMrs Julie Anne Allsop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameMr Kevin Allsop
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Secretary NameMr Kevin Allsop
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Secretary NameMr Kevin Allsop
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameGuy Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(11 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 2003)
RoleManagement
Correspondence Address36 Fields Road
Lepton
Huddersfield
West Yorkshire
HD8 0AQ
Director NameMr John Duncan Gerald Rawnsley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 July 2003)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Drive
Warton
Preston
PR4 1UJ
Director NameJonathan Anthony King
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address6 Highfield Avenue
Bradford
BD10 8QZ
Secretary NameJonathan Anthony King
NationalityBritish
StatusResigned
Appointed05 April 2003(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address6 Highfield Avenue
Bradford
BD10 8QZ
Director NameGuy Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2004)
RoleOperations Director
Correspondence Address36 Fields Road
Lepton
Huddersfield
West Yorkshire
HD8 0AQ
Director NameTom Smithson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressWest Wing New Hall
Bickerton
Wetherby
West Yorkshire
LS22 5NF
Secretary NameMrs Julie Anne Allsop
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NamePhillip Anthony Whitaker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Jacana Way
Bradford
West Yorkshire
BD6 3XW
Director NameMr Kevin Allsop
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR

Location

Registered AddressNelson House
Nelson Square
Bolton
Lancashire
BL1 1QD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Notice of final account prior to dissolution (1 page)
31 March 2011Return of final meeting of creditors (1 page)
16 June 2008Order of court to wind up (2 pages)
16 June 2008Order of court to wind up (2 pages)
4 June 2008Appointment of a liquidator (1 page)
4 June 2008Appointment of a liquidator (1 page)
3 June 2008Order of court to wind up (1 page)
3 June 2008Order of court to wind up (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 75 bradshawgate bolton lancashire BL1 1QD (1 page)
16 November 2006Registered office changed on 16/11/06 from: 75 bradshawgate bolton lancashire BL1 1QD (1 page)
27 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 July 2006Return made up to 17/06/06; full list of members (7 pages)
25 July 2006Return made up to 17/06/06; full list of members (7 pages)
25 July 2006Memorandum and Articles of Association (4 pages)
25 July 2006Memorandum and Articles of Association (4 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Nc inc already adjusted 15/10/05 (2 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Nc inc already adjusted 15/10/05 (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
23 November 2005Return made up to 17/06/05; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2005Return made up to 17/06/04; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004New secretary appointed;new director appointed (3 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed;new director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 13 wood street wakefield west yorkshire WF1 2EL (1 page)
4 May 2004Registered office changed on 04/05/04 from: 13 wood street wakefield west yorkshire WF1 2EL (1 page)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Ad 01/08/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 November 2003Ad 01/08/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
28 July 2003Company name changed homes-r-us.co.uk LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed homes-r-us.co.uk LIMITED\certificate issued on 28/07/03 (2 pages)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
24 June 2003Return made up to 17/06/03; full list of members (7 pages)
24 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2002Particulars of mortgage/charge (11 pages)
15 November 2002Particulars of mortgage/charge (11 pages)
17 September 2002Return made up to 22/06/02; full list of members (7 pages)
17 September 2002Return made up to 22/06/02; full list of members (7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 June 2001Incorporation (17 pages)