Company Name1st For Homes Limited
Company StatusDissolved
Company Number07700863
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Henry Holt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameSharon Jane Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address518 Liverpool Road
Irlam
Manchester
Lancashire
M44 6AJ

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Holt
50.00%
Ordinary A
1 at £1Sharon Hart
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,546
Current Liabilities£370,556

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 June 2014Delivered on: 1 July 2014
Persons entitled: Seng Sew Lek

Classification: A registered charge
Particulars: 18 wesley street oswaldtwistle accrington.
Outstanding
27 May 2014Delivered on: 10 June 2014
Persons entitled: Deepak Shivankar

Classification: A registered charge
Particulars: 123 high street goldthorpe rotherham.
Outstanding
20 April 2014Delivered on: 26 April 2014
Persons entitled: Raj Bhatia and Louise Merlin of J10 Projects Limited

Classification: A registered charge
Particulars: Apartment 12. the study. Pendleton way. Salford. Manchester.
Outstanding
20 April 2014Delivered on: 26 April 2014
Persons entitled: Raj Bhatia and Louise Merlin of J10 Projects Limited

Classification: A registered charge
Particulars: Apartment 2. the study. Pendleton way. Salford. Manchester.
Outstanding
20 April 2014Delivered on: 26 April 2014
Persons entitled: Raj Bhatia and Louise Merlin of J10 Projects Limited

Classification: A registered charge
Particulars: 23 plodder lane. Bolton.
Outstanding
27 March 2014Delivered on: 3 April 2014
Persons entitled: Melles Construction Limited

Classification: A registered charge
Particulars: 37 westwood lane wigan.
Outstanding
11 October 2013Delivered on: 31 October 2013
Persons entitled: Marwan Abdo

Classification: A registered charge
Particulars: 4 wilfred street accrington. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2013 (9 pages)
4 February 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
1 July 2014Registration of charge 077008630007 (7 pages)
1 July 2014Registration of charge 077008630007 (7 pages)
10 June 2014Registration of charge 077008630006 (8 pages)
10 June 2014Registration of charge 077008630006 (8 pages)
26 April 2014Registration of charge 077008630004 (8 pages)
26 April 2014Registration of charge 077008630005 (8 pages)
26 April 2014Registration of charge 077008630003 (8 pages)
26 April 2014Registration of charge 077008630003 (8 pages)
26 April 2014Registration of charge 077008630005 (8 pages)
26 April 2014Registration of charge 077008630004 (8 pages)
3 April 2014Registration of charge 077008630002 (8 pages)
3 April 2014Registration of charge 077008630002 (8 pages)
31 October 2013Registration of charge 077008630001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(38 pages)
31 October 2013Registration of charge 077008630001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(38 pages)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 April 2013Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Sharon Hart as a director (1 page)
11 April 2013Termination of appointment of Sharon Hart as a director (1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 26 August 2011 (2 pages)
11 July 2011Incorporation (22 pages)
11 July 2011Incorporation (22 pages)