Company NameHomepak Hardware Limited
DirectorsLinda Susan Maud and Michael Maud
Company StatusDissolved
Company Number01321657
CategoryPrivate Limited Company
Incorporation Date15 July 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLinda Susan Maud
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleOffice Manageress
Correspondence Address22 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DB
Director NameMichael Maud
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleHardware Distributor
Correspondence Address22 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DB
Secretary NameMichael Maud
NationalityBritish
StatusCurrent
Appointed20 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address22 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DB

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£510,515
Gross Profit£245,897
Net Worth-£21,347
Cash£28
Current Liabilities£118,712

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 May 2004Dissolved (1 page)
27 February 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2002Statement of affairs (12 pages)
7 November 2002Appointment of a voluntary liquidator (1 page)
31 October 2002Registered office changed on 31/10/02 from: unit 5 moor lane trading estate sherburn in elmet leeds yorkshire LS25 6ES (1 page)
19 December 2001Registered office changed on 19/12/01 from: lotherton way aberford road trading estate garforth leeds LS25 2JY (1 page)
19 December 2001Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
26 April 2001Memorandum and Articles of Association (8 pages)
6 March 2001Ad 30/01/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
5 March 2001Memorandum and Articles of Association (8 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 March 2001Nc inc already adjusted 18/01/01 (1 page)
11 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
23 January 2000Return made up to 20/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 July 1998 (14 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Return made up to 20/12/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
4 March 1998Return made up to 20/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1997Return made up to 20/12/96; no change of members (4 pages)
1 September 1997Full accounts made up to 31 July 1996 (18 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
4 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)