Company NameHouse Beautiful Limited
Company StatusDissolved
Company Number01370832
CategoryPrivate Limited Company
Incorporation Date26 May 1978(45 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesDesign Upholstery Limited and Jebsons Cabinet Making Company Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael David Needham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 16 March 2010)
RoleUpholsterer
Correspondence Address7 Scruton Avenue
Humbledon
Sunderland
Tyne & Wear
SR3 1SE
Secretary NameMichael David Needham
NationalityBritish
StatusClosed
Appointed01 April 2004(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 16 March 2010)
RoleUpholsterer
Correspondence Address7 Scruton Avenue
Humbledon
Sunderland
Tyne & Wear
SR3 1SE
Director NameAnne Elizabeth Needham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address250 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9ND
Director NameJohn Ernest Needham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address250 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9ND
Secretary NameAnne Elizabeth Needham
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address250 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9ND
Director NameDavid Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleUpholsterer
Correspondence Address15 Almond Drive
Castletown
Sunderland
Tyne & Wear
SR5 3HA

Location

Registered AddressKing's Hall
4 Imperial Buildings
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Financials

Year2014
Net Worth£346
Cash£2
Current Liabilities£7,822

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
23 May 2008Application for striking-off (1 page)
1 December 2006Return made up to 27/05/06; full list of members (7 pages)
1 December 2006Return made up to 27/05/06; full list of members (7 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 27/05/05; full list of members (7 pages)
17 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 June 2004Return made up to 27/05/04; full list of members (7 pages)
21 June 2004Return made up to 27/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2004Registered office changed on 17/04/04 from: 250 western way ponteland newcastle-upon-tyne NE20 9ND (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: 250 western way ponteland newcastle-upon-tyne NE20 9ND (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New director appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 May 2003Return made up to 22/03/03; full list of members (7 pages)
6 May 2003Return made up to 22/03/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 May 2002Return made up to 22/03/02; full list of members (6 pages)
9 May 2002Return made up to 22/03/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 May 2001Return made up to 22/03/01; full list of members (6 pages)
14 May 2001Return made up to 22/03/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 22/03/00; full list of members (6 pages)
31 May 2000Return made up to 22/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 June 1999Return made up to 22/03/99; full list of members (6 pages)
17 June 1999Return made up to 22/03/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 May 1998Return made up to 22/03/98; no change of members (4 pages)
7 May 1998Return made up to 22/03/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 April 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Return made up to 22/03/97; no change of members (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 June 1996Return made up to 22/03/96; full list of members (6 pages)
10 June 1996Return made up to 22/03/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Return made up to 22/03/95; no change of members (4 pages)
8 June 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)