Company NameHomestyle Construction Services Limited
Company StatusDissolved
Company Number05128608
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Harris
NationalityBritish
StatusClosed
Appointed14 June 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address57 Bickerdike Avenue
Manchester
Lancashire
M12 5SZ
Director NameNigel Owen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Hillside Road
Ramsbottom
Bury
Lancashire
BL0 9NJ
Secretary NameStella Owen
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Hillside Road
Ramsbottom
Bury
Lancashire
BL0 9NJ
Director NameAlan Dyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2005(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2006)
RoleCompany Director
Correspondence Address208 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 1NN
Director NameSandra Dyer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2006)
RoleCompany Director
Correspondence Address208 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 1NN
Secretary NameNatalie Dyer
NationalityBritish
StatusResigned
Appointed22 September 2005(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2006)
RoleCompany Director
Correspondence Address208 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 1NN
Director NameMichael James Otoole
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 September 2006)
RoleCompany Director
Correspondence Address57 Bickerdike Avenue
Longsight
Manchester
Lancashire
M12 5SZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address208 Manchester Road
Heaton Chapel
Stockport
SK4 1NN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
15 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
7 July 2005Return made up to 14/05/05; full list of members (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 53 hillside road ramsbottom bury lancashire BL0 9NJ (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 May 2004Incorporation (18 pages)