Company NameHousemart Limited
Company StatusDissolved
Company Number02252982
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date27 August 1996 (27 years, 7 months ago)
Previous NameMalcolm Jones & Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Philip Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 27 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Oakwood Grove
Oakwood
Leeds
West Yorkshire
LS8 2PA
Secretary NameGail Lynne Brearley
NationalityBritish
StatusClosed
Appointed18 July 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 27 August 1996)
RoleCompany Director
Correspondence Address22 Uppermoor Close
Pudsey
West Yorkshire
LS28 8BU
Secretary NameAnnette Sarah Mc Laughlin
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address1 Primrose Cottages
South Stoke
Reading
Berkshire
RG8 0JX

Location

Registered AddressWest Hill House
Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
21 March 1996Application for striking-off (1 page)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Company name changed malcolm jones & co LIMITED\certificate issued on 27/11/95 (4 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)