Company NameThe Homeowners Advice Centre Limited
Company StatusDissolved
Company Number05467589
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameNatalie Millward
NationalityBritish
StatusClosed
Appointed20 May 2006(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleTrainer
Correspondence Address19 Dewsbury Gate Road
Dewsbury
W Yorks
WF13 4DD
Director NameChristopher Matthew Jenkins
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2009)
RoleCompany Director
Correspondence Address25 Wynford Rise
Leeds
West Yorkshire
LS16 6HX
Secretary NameAndrew Paul Jackson
NationalityBritish
StatusClosed
Appointed23 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address18 Kepstorn Road
Leeds
West Yorkshire
LS16 5HL
Director NameAlastair Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleManagement Advisory
Correspondence Address130 Quebec Building
Bury Street
Manchester
Lancs
M3 7DU
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address130 Quebec Buildings
Bury Street
Manchester
Gr Mancester
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 July 2008Return made up to 31/05/08; full list of members (3 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Registered office changed on 29/01/07 from: suite 140 great northern house 275 deansgate manchester lancs M3 4EL (1 page)
29 January 2007Secretary resigned (1 page)
11 October 2006Return made up to 31/05/06; full list of members (2 pages)
9 October 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 77B broadgate lane horsforth leeds west yorkshire LS18 5DU (1 page)
31 July 2006New director appointed (3 pages)
30 August 2005Registered office changed on 30/08/05 from: 54 southmere drive bradford west yorkshire BD7 4EA (1 page)
21 June 2005Registered office changed on 21/06/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
31 May 2005Incorporation (19 pages)