Company NameHomes @ Limited
Company StatusDissolved
Company Number04341322
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Tom Rossiter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dukes Road
Hexham
Northumberland
NE46 3AW
Director NameJohn Nimrod Hardman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(4 years after company formation)
Appointment Duration3 years, 4 months (closed 25 May 2009)
RoleCompany Director
Correspondence AddressHillside Spofford Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMr Terry James Mason
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(4 years after company formation)
Appointment Duration3 years, 4 months (closed 25 May 2009)
RoleCompany Director
Correspondence Address1 The Wynding
Beadnell
Northumberland
NE67 5AY
Director NameDr Seth Zeidman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2009)
RoleSurgeon
Correspondence Address11 Roxbury Lane
Pittsford
New York 14534
United States
Secretary NameMr Tom Rossiter
NationalityBritish
StatusClosed
Appointed17 April 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 25 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dukes Road
Hexham
Northumberland
NE46 3AW
Director NameMr Henry George Dickinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(5 years, 5 months after company formation)
Appointment Duration2 years (closed 25 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill Farm
Sidlings Lane Charlton
Pershore
Worcestershire
WR10 3LA
Director NameRichard Henry Burden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Hackwood Park
Hexham
NE46 1AZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard Henry Burden
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Hackwood Park
Hexham
NE46 1AZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Begbies Traynor
No 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Notice of move from Administration to Dissolution (11 pages)
25 September 2008Administrator's progress report to 13 September 2008 (10 pages)
12 May 2008Statement of affairs with form 2.14B (17 pages)
8 May 2008Statement of administrator's proposal (26 pages)
1 April 2008Appointment of an administrator (1 page)
26 March 2008Registered office changed on 26/03/2008 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
15 January 2008Director resigned (1 page)
13 November 2007Ad 14/08/07-14/08/07 £ si [email protected]=166625 £ ic 11500/178125 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Nc inc already adjusted 14/08/07 (1 page)
7 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2007New secretary appointed (1 page)
13 June 2007New director appointed (1 page)
17 May 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
19 March 2007Ad 04/12/06--------- £ si 1500@1=1500 £ ic 10000/11500 (6 pages)
19 March 2007Return made up to 17/12/06; full list of members (13 pages)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
14 March 2007Nc inc already adjusted 15/11/06 (1 page)
14 November 2006Ad 25/04/06--------- £ si 1525@1=1525 £ ic 8475/10000 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Ad 07/01/06--------- £ si 5700@1=5700 £ ic 1000/6700 (8 pages)
1 November 2006Ad 06/06/06--------- £ si 100@1=100 £ ic 7475/7575 (3 pages)
21 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2006Nc inc already adjusted 07/01/06 (1 page)
18 January 2006Return made up to 17/12/05; full list of members (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 17/12/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Return made up to 17/12/03; full list of members (7 pages)
15 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2003Return made up to 17/12/02; full list of members (7 pages)
25 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 16 saint john street london EC1M 4NT (1 page)
17 December 2001Incorporation (14 pages)