Company NameProspect Homes Limited
Company StatusDissolved
Company Number00576327
CategoryPrivate Limited Company
Incorporation Date31 December 1956(67 years, 4 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameCountry Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2000(43 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 17 January 2012)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(48 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 17 January 2012)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NamePeter Clifford Bailey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(35 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NamePaul David Wiltshire
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(35 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address4 Lawrence Grove
Prestwood
Buckinghamshire
HP16 0SN
Secretary NamePeter Clifford Bailey
NationalityBritish
StatusResigned
Appointed16 March 1992(35 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameKeith Coxshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Director NameMr Robert Tyler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2000)
RoleSecretary
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameIvor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(42 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1999)
RoleCompany Director
Correspondence Address171 Barnett Lane
Kingswinford
West Midlands
DY6 9QA
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(43 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 March 2023Bona Vacantia disclaimer (1 page)
27 July 2022Bona Vacantia disclaimer (1 page)
21 May 2021Bona Vacantia disclaimer (1 page)
18 May 2021Bona Vacantia disclaimer (1 page)
3 April 2021Bona Vacantia disclaimer (1 page)
2 July 2018Bona Vacantia disclaimer (1 page)
14 June 2018Bona Vacantia disclaimer (1 page)
25 April 2018Bona Vacantia disclaimer (1 page)
18 December 2017Bona Vacantia disclaimer (1 page)
18 December 2017Bona Vacantia disclaimer (1 page)
14 August 2017Bona Vacantia disclaimer (1 page)
14 August 2017Bona Vacantia disclaimer (1 page)
21 July 2017Bona Vacantia disclaimer (1 page)
21 July 2017Bona Vacantia disclaimer (1 page)
13 June 2017Bona Vacantia disclaimer (1 page)
13 June 2017Bona Vacantia disclaimer (1 page)
10 May 2017Bona Vacantia disclaimer (1 page)
10 May 2017Bona Vacantia disclaimer (1 page)
25 April 2017Bona Vacantia disclaimer (1 page)
25 April 2017Bona Vacantia disclaimer (1 page)
10 April 2017Bona Vacantia disclaimer (1 page)
10 April 2017Bona Vacantia disclaimer (1 page)
30 March 2017Bona Vacantia disclaimer (1 page)
30 March 2017Bona Vacantia disclaimer (1 page)
21 March 2017Bona Vacantia disclaimer (1 page)
21 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
21 June 2016Bona Vacantia disclaimer (1 page)
21 June 2016Bona Vacantia disclaimer (1 page)
11 May 2016Bona Vacantia disclaimer (1 page)
11 May 2016Bona Vacantia disclaimer (1 page)
29 October 2015Bona Vacantia disclaimer (1 page)
29 October 2015Bona Vacantia disclaimer (1 page)
15 July 2015Bona Vacantia disclaimer (1 page)
15 July 2015Bona Vacantia disclaimer (1 page)
8 May 2015Bona Vacantia disclaimer (1 page)
8 May 2015Bona Vacantia disclaimer (1 page)
7 May 2015Bona Vacantia disclaimer (1 page)
7 May 2015Bona Vacantia disclaimer (1 page)
28 July 2014Bona Vacantia disclaimer (1 page)
28 July 2014Bona Vacantia disclaimer (1 page)
17 June 2014Bona Vacantia disclaimer (1 page)
17 June 2014Bona Vacantia disclaimer (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 102
(6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 102
(6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 102
(6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
8 October 2007Auditor's resignation (1 page)
8 October 2007Auditor's resignation (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 November 2004Accounts made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
22 October 2002Accounts made up to 30 September 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
30 April 2002Accounts made up to 30 September 2001 (5 pages)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Return made up to 16/03/02; full list of members (6 pages)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
3 August 2001Accounts made up to 30 September 2000 (7 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
21 July 2000New director appointed (5 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (5 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
14 June 2000Accounts made up to 30 September 1999 (6 pages)
14 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Accounts made up to 30 September 1998 (6 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
29 July 1998Accounts made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
14 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
14 July 1997Accounts made up to 30 September 1996 (6 pages)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
30 April 1996Accounts made up to 30 September 1995 (7 pages)
30 April 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
26 April 1996Return made up to 16/03/96; full list of members (5 pages)
26 April 1996Return made up to 16/03/96; full list of members (5 pages)
20 June 1995Accounts made up to 30 September 1994 (7 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Return made up to 16/03/95; full list of members (5 pages)
11 April 1995Return made up to 16/03/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (131 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 June 1994Full accounts made up to 30 September 1993 (10 pages)
28 June 1994Full accounts made up to 30 September 1993 (10 pages)
17 January 1977Accounts made up to 30 November 1975 (6 pages)
17 January 1977Accounts made up to 30 November 2075 (6 pages)
31 December 1956Incorporation (17 pages)
31 December 1956Incorporation (17 pages)