Company NameOur Homes Builders & Contractors Limited
Company StatusDissolved
Company Number04711717
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameYieldnone Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMueen Ur Rahman Abrar
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 20 May 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address15 Dryclough Road
Huddersfield
HD4 5HX
Secretary NameRehana Kausar
NationalityBritish
StatusClosed
Appointed13 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 20 May 2014)
RoleCompany Director
Correspondence Address15 Dryclough Road
Huddersfield
HD4 5HX
Director NameSharifan Bibi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2003)
RoleSales
Correspondence Address28 Bulay Road
Huddersfield
HD1 3NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address217 Slade Lane
Manchester
Lancashire
M19 2EX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muenn Ur Rahman Abrar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148
Cash£1,388
Current Liabilities£240

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 100
(4 pages)
25 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mueen Ur Rahman Abrar on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Mueen Ur Rahman Abrar on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Mueen Ur Rahman Abrar on 1 March 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
5 February 2010Registered office address changed from 15 Dryclough Road Crosland Moor Huddersfield HD4 5HX on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 15 Dryclough Road Crosland Moor Huddersfield HD4 5HX on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 15 Dryclough Road Crosland Moor Huddersfield HD4 5HX on 5 February 2010 (1 page)
5 February 2010Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
25 September 2009Return made up to 26/03/08; full list of members (3 pages)
25 September 2009Return made up to 26/03/08; full list of members (3 pages)
19 May 2009Memorandum and Articles of Association (6 pages)
19 May 2009Memorandum and Articles of Association (6 pages)
13 May 2009Company name changed yieldnone LIMITED\certificate issued on 14/05/09 (2 pages)
13 May 2009Company name changed yieldnone LIMITED\certificate issued on 14/05/09 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2007Return made up to 26/03/07; full list of members (6 pages)
27 April 2007Return made up to 26/03/07; full list of members (6 pages)
19 July 2006Return made up to 26/03/06; full list of members (6 pages)
19 July 2006Return made up to 26/03/06; full list of members (6 pages)
14 June 2006Return made up to 26/03/05; full list of members (6 pages)
14 June 2006Return made up to 26/03/05; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 34 mason street manchester M4 5EZ (1 page)
31 August 2004Registered office changed on 31/08/04 from: 34 mason street manchester M4 5EZ (1 page)
1 June 2004Return made up to 26/03/04; full list of members (6 pages)
1 June 2004Return made up to 26/03/04; full list of members (6 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (1 page)
2 June 2003Registered office changed on 02/06/03 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (2 pages)
2 June 2003Secretary resigned (2 pages)
2 June 2003Director resigned (2 pages)
26 March 2003Incorporation (10 pages)
26 March 2003Incorporation (10 pages)