Company NameHometrader Privilege Club Limited
Company StatusDissolved
Company Number07169184
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameEstate Of: Brendan Anthony Kiely
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Ballam Road
Lytham St. Annes
Lancashire
FY8 4NL

Location

Registered AddressWoodhead House
44 - 46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1 at £1Brendan Anthony Kiely
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
15 March 2013Registered office address changed from 71-73 Long Street Middleton Manchester M23 6UN United Kingdom on 15 March 2013 (1 page)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from 71-73 Long Street Middleton Manchester M23 6UN United Kingdom on 15 March 2013 (1 page)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
12 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Brendan Anthony Kiely on 26 February 2010 (2 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Brendan Anthony Kiely on 26 February 2010 (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)