Company NameHome Service Mail Order Limited
Company StatusDissolved
Company Number01377217
CategoryPrivate Limited Company
Incorporation Date5 July 1978(45 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesWorldlike Limited and J.L. Box Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Ian Himsworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(28 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 5 The Beach
Filey
North Yorkshire
YO14 9LA
Secretary NameJane Himsworth
NationalityBritish
StatusClosed
Appointed19 February 2007(28 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressFlat 2 5 The Beach
Filey
North Yorkshire
YO14 9LA
Director NameDavid Ian Himsworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanging Hill Farm
Kennythorpe
Malton
North Yorkshire
YO17 9LA
Secretary NameJane Himsworth
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 August 2003)
RoleCompany Director
Correspondence AddressHanging Hill Farm
Kennythorpe
Malton
North Yorkshire
YO17 9LA
Director NameJane Himsworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressHanging Hill Farm
Kennythorpe
Malton
North Yorkshire
YO17 9LA
Secretary NameLaura Alice Blakeley Williams
NationalityBritish
StatusResigned
Appointed03 August 2003(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address16 Gledhow Wood Avenue
Roundhay
Leeds
LS8 1NY

Location

Registered AddressOakford House, 291 Low Lane
Horsforth
Leeds
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jane Himsworth
50.00%
Ordinary
50 at £1Mr David Himsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£3,887
Cash£4,598
Current Liabilities£711

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

11 January 1984Delivered on: 12 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
18 November 2015Registered office address changed from Claro Chambers Boroughbridge York YO51 9LD to Oakford House, 291 Low Lane Horsforth Leeds LS18 5NU on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Claro Chambers Boroughbridge York YO51 9LD to Oakford House, 291 Low Lane Horsforth Leeds LS18 5NU on 18 November 2015 (1 page)
14 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
14 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
14 December 2014Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages)
14 December 2014Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page)
14 December 2014Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page)
14 December 2014Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
2 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for David Ian Himsworth on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Ian Himsworth on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2009Return made up to 22/11/08; full list of members (3 pages)
30 January 2009Return made up to 22/11/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 January 2008Return made up to 22/11/07; full list of members (2 pages)
8 January 2008Return made up to 22/11/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
8 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
8 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 December 2006Return made up to 22/11/06; full list of members (6 pages)
15 December 2006Return made up to 22/11/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 22/11/05; full list of members (6 pages)
13 December 2005Return made up to 22/11/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 08/12/03; full list of members (6 pages)
16 December 2003Return made up to 08/12/03; full list of members (6 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
29 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 21/12/01; full list of members (6 pages)
18 December 2001Return made up to 21/12/01; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
23 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 December 1998Return made up to 21/12/98; no change of members (4 pages)
22 December 1998Return made up to 21/12/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 January 1998Return made up to 21/12/97; full list of members (6 pages)
2 January 1998Return made up to 21/12/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1996Return made up to 21/12/96; no change of members (4 pages)
30 December 1996Return made up to 21/12/96; no change of members (4 pages)
29 November 1996Company name changed J.L. box company LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed J.L. box company LIMITED\certificate issued on 02/12/96 (2 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 December 1995Return made up to 21/12/95; full list of members (6 pages)
29 December 1995Return made up to 21/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)