Company NameThe Home Renovation Co Limited
Company StatusDissolved
Company Number05767622
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Thomas Andrew Blanden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFawcett Cottage
Hagg Bank
Wylam
Northumberland
NE41 8JU
Secretary NameAngela Paisley
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Ridsdale
Prudhoe
Northumberland
NE42 6LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3d Princess Way
Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2014
Net Worth-£10,873
Cash£362
Current Liabilities£18,411

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 04/04/09; full list of members (3 pages)
16 July 2009Return made up to 04/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 June 2008Return made up to 04/04/08; full list of members (3 pages)
6 June 2008Return made up to 04/04/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 391 benton road, four lane ends newcastle upon tyne tyne & wear NE7 7EE (1 page)
18 March 2008Registered office changed on 18/03/2008 from 391 benton road, four lane ends newcastle upon tyne tyne & wear NE7 7EE (1 page)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 October 2007Accounts made up to 30 April 2007 (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (16 pages)
4 April 2006Incorporation (16 pages)