Company NameHomes Of Lords Limited
Company StatusDissolved
Company Number04923566
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Harry Lord
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Paddock
Woolsington
Newcastle Upon Tyne
NE13 8DR
Secretary NameMr Stephen Harry Lord
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Paddock
Woolsington
Newcastle Upon Tyne
NE13 8DR
Director NameMr John Gordon Lord
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(2 days after company formation)
Appointment Duration6 years, 7 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Well Ridge Close
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,172
Cash£380
Current Liabilities£4,552

Accounts

Latest Accounts30 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2009Total exemption full accounts made up to 30 October 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 30 October 2008 (9 pages)
27 April 2009Return made up to 01/11/08; full list of members (8 pages)
27 April 2009Registered office changed on 27/04/2009 from 14 alder road west chirton north industrial estate north shields tyne and wear NE29 8SD (1 page)
27 April 2009Return made up to 01/11/08; full list of members (8 pages)
27 April 2009Registered office changed on 27/04/2009 from 14 alder road west chirton north industrial estate north shields tyne and wear NE29 8SD (1 page)
1 December 2008Registered office changed on 01/12/2008 from c/o rosewood packaging bedesway bede industrial estate jarrow tyne and wear NE32 3EN (1 page)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Registered office changed on 01/12/2008 from c/o rosewood packaging bedesway bede industrial estate jarrow tyne and wear NE32 3EN (1 page)
18 December 2007Accounts made up to 31 October 2006 (1 page)
18 December 2007Return made up to 07/10/07; full list of members (7 pages)
18 December 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 December 2007Return made up to 07/10/07; full list of members (7 pages)
21 January 2007Return made up to 07/10/06; full list of members (7 pages)
21 January 2007Return made up to 07/10/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 February 2006Accounts made up to 31 October 2005 (2 pages)
24 November 2005Return made up to 07/10/05; full list of members (7 pages)
24 November 2005Return made up to 07/10/05; full list of members (7 pages)
10 November 2004Return made up to 07/10/04; full list of members (7 pages)
10 November 2004Return made up to 07/10/04; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
7 October 2003Incorporation (16 pages)