Company NameHome-Gard (UK) Limited
Company StatusDissolved
Company Number04578805
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameBrian Stephen Miley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 10 April 2009)
RoleHome Improvments
Correspondence Address53 Dewley
Hall Close Grange
Cramlington
Northumberland
NE23 6DT
Secretary NameLyn Davidson
NationalityBritish
StatusClosed
Appointed01 November 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 10 April 2009)
RoleHome Improvements
Correspondence Address53 Dewley
Hall Close Grange
Cramlington
NE23 6DT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 4
Saville Exchange
North Shields
Tyne And Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£258,852
Gross Profit£109,540
Net Worth£2,362
Current Liabilities£32,483

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Registered office changed on 01/05/2008 from 53 dewley hallclose grange cramlington northumberland NE23 6DT (1 page)
1 May 2008Statement of affairs with form 4.19 (6 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Return made up to 31/10/07; no change of members (6 pages)
4 November 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
6 January 2007Return made up to 31/10/06; full list of members (6 pages)
27 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 August 2005Registered office changed on 25/08/05 from: 106 doxford place hall close glade cramlington NE23 6DY (1 page)
1 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)