Company NameHickell Homes Limited
Company StatusDissolved
Company Number03974777
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry William Elliott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach House
Blyth
Northumberland
NE24 3PG
Director NameIan Hickson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Farndale Court
Blyth
Northumberland
NE24 3HP
Secretary NameIan Hickson
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Farndale Court
Blyth
Northumberland
NE24 3HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Gross Profit-£457
Net Worth-£14,600
Cash£5,855
Current Liabilities£20,801

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
8 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
6 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 August 2004Return made up to 17/04/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 November 2003Ad 31/12/01--------- £ si 100@1 (2 pages)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Nc inc already adjusted 31/12/01 (1 page)
4 September 2003Full accounts made up to 30 April 2002 (10 pages)
22 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 17/04/02; full list of members (5 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
22 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Ad 17/04/00--------- £ si 99@1=99 £ ic 200/299 (2 pages)
11 August 2000Ad 17/04/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Director resigned (1 page)
17 April 2000Incorporation (17 pages)