Company NameReal Homes (North) Ltd.
Company StatusDissolved
Company Number07634188
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Christine Marie Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
Secretary NameMr Thomas Railton Howard
StatusClosed
Appointed20 July 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address298 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
Director NameMr Thomas Railton Howard
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(6 months after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Director NameMr Peter Horne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NR
Secretary NameChristine Marie Howard
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NR

Location

Registered Address298 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

1 at £1Christine Howard
50.00%
Ordinary
1 at £1Thomas Railton Howard
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(4 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(4 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 September 2012Registered office address changed from 158 Heaton Park Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5NR on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 158 Heaton Park Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5NR on 11 September 2012 (1 page)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr Thomas Railton Howard on 18 May 2012 (2 pages)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr Thomas Railton Howard on 18 May 2012 (2 pages)
22 November 2011Appointment of Mr Thomas Railton Howard as a director (3 pages)
22 November 2011Appointment of Mr Thomas Railton Howard as a director (3 pages)
20 July 2011Termination of appointment of Christine Howard as a secretary (1 page)
20 July 2011Appointment of Mr Thomas Railton Howard as a secretary (1 page)
20 July 2011Termination of appointment of Christine Howard as a secretary (1 page)
20 July 2011Termination of appointment of Peter Horne as a director (1 page)
20 July 2011Appointment of Ms Christine Marie Howard as a director (2 pages)
20 July 2011Appointment of Ms Christine Marie Howard as a director (2 pages)
20 July 2011Appointment of Mr Thomas Railton Howard as a secretary (1 page)
20 July 2011Termination of appointment of Peter Horne as a director (1 page)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)