Company NameHome Housing Trust
Company StatusDissolved
Company Number01974201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1985(38 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameNorth Housing Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Ian McBride
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 10 July 2007)
RoleChartered Accountant Mgmt Cons
Country of ResidenceUnited Kingdom
Correspondence AddressKymestones 277 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Secretary NameStephen Moorhouse
NationalityBritish
StatusClosed
Appointed01 January 2001(15 years after company formation)
Appointment Duration6 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameAlice Belinda Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2007)
RoleAdministrator Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Villas
The Green Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 7NT
Director NameRichard James Raeburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(17 years, 6 months after company formation)
Appointment Duration4 years (closed 10 July 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodyard Lane
London
SE21 7BH
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 July 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Nook Lane
Antrobus
Cheshire
CW9 6LA
Director NameMr Brian Wilson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 July 2002)
RoleRetired
Correspondence Address8 Uldale Road
Stainburn
Workington
Cumbria
CA14 4UR
Director NameMr William Carruthers Whalley
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1996)
RoleRetired Trade Representative
Correspondence Address10 Bowness Court
Workington
Cumbria
CA14 3SG
Director NameCllr Paul Farnham Tinnion
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RolePolitical Affairs Officer
Country of ResidenceEngland
Correspondence Address10 Warwick Drive
Whickham
Newcastle Upon Tyne
NE16 5JG
Director NameMr John Harold Vick Sutcliffe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelgarth
Great Broughton
Middlesbrough
Cleveland
TS9 7ET
Director NamePeter Michael Shirley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration14 years (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressCrackendell Cottage
Waterend Lane
Ayot St Peter Welwyn
Hertfordshire
AL6 9BB
Director NameJames Christopher Sharp
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 1997)
RoleManaging Director
Correspondence Address5 Richmond Way Darras Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HU
Director NameMr Garry Philipson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1992)
RoleRetired Managing Director
Correspondence AddressTunstall Grange
Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameMrs Margaret Rosemary Olive Kemp
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleOccupational Therapist
Correspondence AddressCarlside Vicarage Hill
Keswick
Cumbria
CA12 5QB
Director NameMr John Ormond Holliday
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1995)
RoleFarmer
Correspondence AddressThe Gale, High Laws
Silloth
Carlisle
Cumbria
CA7 4LY
Director NameMrs Susan Fleming Smith
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 July 1991)
RoleHousewife
Correspondence AddressThe Hill Scotby Village
Scotby
Carlisle
Cumbria
CA4 8BW
Director NameMr Edwin Calvin
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1992)
RoleCouncillor
Correspondence Address65 Bransty Road
Whitehaven
Cumbria
CA28 6EY
Director NameMr James Keenan Dumigan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleRetired
Correspondence Address48 Newlands Gardens
Workington
Cumbria
CA14 3PG
Director NameMr Cyril James Davies
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameLaurence Dent
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressSpade Rake
35 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMrs Margaret Barbour
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 January 1992)
RoleCompany Chairman
Correspondence AddressShyllheugh
Longhordlei
Morpeth
Northumberland
Director NameAlice Belinda Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1998)
RoleHousewife/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Villas
The Green Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 7NT
Director NameRobert Noel David Stephenson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1997)
RoleRetired
Correspondence AddressNewton Low Hall
Felton
Morpeth
Northumberland
NE65 9LD
Director NameMr John William Stevens
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 July 2000)
RolePhilatelic Auctioneer
Correspondence Address141 Barrack Street
Colchester
CO1 2LZ
Director NameAlexander Freeland Cairns Hunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 July 2003)
RoleRetired Raf Officer & Cd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Director NameMrs Melanie Ruth Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleBarrister
Country of ResidenceEngland
Correspondence Address59 Blenheim Crescent
London
W11 2EG
Director NameMr Derek Leonard Robinson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1998)
RoleRetired
Correspondence Address3 Longfield Drive
East Sheen
London
SW14 7AU
Director NameSir Austin William Pearce
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2001)
RoleRetired
Correspondence AddressTreeps House 2 High Street
Hurstpierpoint
West Sussex
BN6 9TY
Director NameMr Geoffrey William Meikle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Castleton Grove
Jesmond
Newcastle Upon Tyne
NE2 2HD
Director NamePeter McKendrick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2004)
RoleConsultant
Correspondence AddressStanegarth
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMrs Beryl May Balls
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Oakwood House
Wylam
Northumberland
NE41 8BH
Director NameMr Anthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate House
West Broyle Drive, West Broyle
Chichester
West Sussex
PO19 3PP
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2004)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Director NameMaria Barbara Stafford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2004)
RoleCo Director
Correspondence AddressWaters Edge
Church Road, Ketton
Stamford
Lincolnshire
PE9 3RD

Location

Registered Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre, gosforth newcastle upon tyne NE3 3JE (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
31 January 2007Accounts made up to 31 March 2006 (13 pages)
21 July 2006Annual return made up to 17/07/06 (2 pages)
20 June 2006Accounts made up to 31 March 2005 (21 pages)
2 August 2005Director resigned (1 page)
29 July 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Accounts made up to 31 March 2004 (23 pages)
28 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 February 2004New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
13 August 2003Accounts made up to 31 March 2003 (23 pages)
5 August 2003Director resigned (1 page)
29 July 2003Annual return made up to 17/07/03 (7 pages)
25 July 2003New director appointed (2 pages)
13 August 2002Accounts made up to 31 March 2002 (21 pages)
12 August 2002Resolutions
  • RES13 ‐ Section 381A 25/07/02
(1 page)
10 August 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
24 September 2001Director resigned (1 page)
19 September 2001Accounts made up to 31 March 2001 (21 pages)
3 August 2001Director resigned (1 page)
31 July 2001Annual return made up to 17/07/01
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
10 August 2000Accounts made up to 31 March 2000 (19 pages)
9 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
26 July 2000Annual return made up to 17/07/00
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Accounts made up to 31 March 1999 (17 pages)
23 July 1999Annual return made up to 17/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 June 1999New director appointed (3 pages)
13 August 1998Annual return made up to 17/07/98 (8 pages)
13 August 1998Accounts made up to 31 March 1998 (12 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
17 June 1998Registn of co as social landlord (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1997Accounts made up to 31 March 1997 (13 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
23 July 1996Annual return made up to 17/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 July 1996Director resigned (1 page)
4 August 1995Accounts made up to 31 March 1995 (10 pages)
18 July 1995Annual return made up to 17/07/95
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
30 December 1985Incorporation (22 pages)