Company NameHome Advertiser Limited
Company StatusDissolved
Company Number06233109
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Edward Road
Bromley
BR1 3NG
Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Secretary NameMr David Robert Green
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edward Road
Bromley
BR1 3NG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1David Robert Green
50.00%
Ordinary
50 at £1Michael Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
27 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
14 May 2012Secretary's details changed for Mr David Robert Green on 31 August 2011 (2 pages)
14 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
14 May 2012Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages)
14 May 2012Secretary's details changed for Mr David Robert Green on 31 August 2011 (2 pages)
14 May 2012Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages)
14 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Return made up to 01/05/09; full list of members (4 pages)
8 June 2009Return made up to 01/05/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
29 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
29 September 2008Return made up to 01/05/08; full list of members (7 pages)
29 September 2008Return made up to 01/05/08; full list of members (7 pages)
19 May 2008Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
19 May 2008Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
6 September 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 May 2007Registered office changed on 24/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 May 2007Secretary resigned (1 page)
1 May 2007Incorporation (14 pages)
1 May 2007Incorporation (14 pages)