Company NameABC Homes Limited
Company StatusDissolved
Company Number06666242
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Anthony Buckley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameMr Stephen Anthony Malone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameMrs Jeanette Malone
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleSecretary
Correspondence Address22 Lyncombe Close
Cheadle Hulme
Stockport
Cheshire
SK8 7RB

Location

Registered Address2 Ashfield Road
Cheadle
Stockport
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Accounts made up to 31 December 2008 (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 August 2009Return made up to 06/08/09; full list of members (4 pages)
21 August 2009Secretary's Change of Particulars / jeanette malone / 06/08/2009 / Nationality was: , now: british; Date of Birth was: , now: none; Occupation was: , now: secretary (1 page)
21 August 2009Return made up to 06/08/09; full list of members (4 pages)
21 August 2009Secretary's change of particulars / jeanette malone / 06/08/2009 (1 page)
14 August 2009Director's change of particulars / richard buckley / 24/04/2009 (1 page)
14 August 2009Director's Change of Particulars / richard buckley / 24/04/2009 / HouseName/Number was: 31, now: 26; Street was: thorn road, now: laneside drive; Post Code was: SK7 1HG, now: SK7 3AR; Occupation was: property developers, now: builder (1 page)
22 January 2009Registered office changed on 22/01/2009 from the courtyard earl road cheadle hulme stockport cheshire SK8 6GN united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from the courtyard earl road cheadle hulme stockport cheshire SK8 6GN united kingdom (1 page)
1 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
14 August 2008Ad 06/08/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
14 August 2008Ad 06/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 August 2008Incorporation (13 pages)
6 August 2008Incorporation (13 pages)