Company NameArmstrong Homes Limited
DirectorColin Geoffrey Williams
Company StatusDissolved
Company Number03196436
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Geoffrey Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Shawe Hall Crescent
Urmston
Manchester
M41 6EN
Secretary NameFelicity Ann Hey
NationalityBritish
StatusCurrent
Appointed02 June 1997(1 year after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressMewith House
Bentham
Lancashire
LA2 7DH
Director NameTracey Lorraine Buckley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 20 June 1996)
RoleManagement Consultant
Correspondence Address26 Cross Lane East
Partington
Manchester
M31 4FR
Secretary NameTracey Lorraine Buckley
NationalityBritish
StatusResigned
Appointed10 May 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 20 June 1996)
RoleManagement Consultant
Correspondence Address26 Cross Lane East
Partington
Manchester
M31 4FR
Director NameFelicity Ann Hey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 1996)
RoleInterior Designer
Correspondence AddressMewith House
Bentham
Lancashire
LA2 7DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 July 2001Dissolved (1 page)
21 January 2000Receiver ceasing to act (1 page)
20 January 2000Receiver's abstract of receipts and payments (3 pages)
14 September 1999Receiver's abstract of receipts and payments (3 pages)
21 April 1999Dissolution deferment (1 page)
21 April 1999Completion of winding up (1 page)
12 October 1998Order of court to wind up (1 page)
23 September 1998Administrative Receiver's report (5 pages)
23 July 1998Appointment of receiver/manager (2 pages)
22 July 1998Registered office changed on 22/07/98 from: unit 4B crosscroft industrial estate appleby in westmorland cumbria CA16 6HX (1 page)
12 June 1998Return made up to 09/05/98; no change of members (4 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1997Particulars of mortgage/charge (7 pages)
14 November 1996Registered office changed on 14/11/96 from: mewith house mewith lane bentham lancaster LA2 7DH (1 page)
20 September 1996Ad 09/08/96--------- £ si [email protected] (2 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
17 May 1996New director appointed (2 pages)
9 May 1996Incorporation (10 pages)