Company NameHomeworks Domestic Electrical Contractors Limited
Company StatusDissolved
Company Number05383259
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Chrystal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NameMr Graeme Latimer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Axwell Park Road
Blaydon
Tyne And Wear
NE21 5PB
Secretary NameMr Graeme Latimer
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Axwell Park Road
Blaydon
Tyne And Wear
NE21 5PB
Director NameTerrence Hammond
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleElectrician
Correspondence Address20 Montrose Close
New Hartley
Whitley Bay
Tyne & Wear
NE25 0TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit B Euro House Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

500 at £1Mr Colin Chrystal
50.00%
Ordinary
500 at £1Mr Graeme Latimer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,946
Cash£2,086
Current Liabilities£10,954

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(5 pages)
9 March 2011Director's details changed for Colin Chrystal on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Colin Chrystal on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(5 pages)
9 March 2011Director's details changed for Colin Chrystal on 9 March 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Director's details changed for Colin Chrystal on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Colin Chrystal on 28 January 2011 (2 pages)
12 April 2010Director's details changed for Colin Chrystal on 4 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Colin Chrystal on 4 March 2010 (2 pages)
12 April 2010Director's details changed for Colin Chrystal on 4 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Appointment Terminated Director terrence hammond (1 page)
8 April 2009Appointment terminated director terrence hammond (1 page)
13 March 2009Return made up to 04/03/09; full list of members (4 pages)
13 March 2009Return made up to 04/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Director and Secretary's Change of Particulars / graeme latimer / 11/09/2008 / HouseName/Number was: , now: 33; Street was: glen brae market lane, now: axwell park road; Area was: swalwell, now: ; Post Town was: gateshead, now: blaydon-on-tyne; Region was: tyne & wear, now: tyne and wear; Post Code was: NE16 3EQ, now: NE21 5PB; Country was: , now: (1 page)
11 September 2008Director and secretary's change of particulars / graeme latimer / 11/09/2008 (1 page)
21 May 2008Return made up to 04/03/08; no change of members (7 pages)
21 May 2008Return made up to 04/03/08; no change of members (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 May 2007Return made up to 04/03/07; full list of members (7 pages)
31 May 2007Return made up to 04/03/07; full list of members (7 pages)
10 January 2007Registered office changed on 10/01/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
31 March 2005Ad 04/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2005Ad 04/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2005Incorporation (16 pages)
4 March 2005Incorporation (16 pages)