Company NameHomemaker (Humberside) Limited
Company StatusDissolved
Company Number02416469
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Susan Clare Tordoff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleManager
Correspondence AddressChez Nous
Back Lane East Cowick
Goole
North Humberside
DN14 9ET
Secretary NameVictoria Louise Thomas
NationalityBritish
StatusClosed
Appointed23 August 2004(15 years after company formation)
Appointment Duration3 years, 1 month (closed 09 October 2007)
RoleSecretary
Correspondence Address6 Second Avenue
Goole
North Humberside
DN14 6JG
Director NameMr Clive Hudson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 December 1999)
RoleSales Representative
Correspondence Address3 Bridge Crescent Loftsome Bridge
Wressle
Selby
North Yorkshire
YO8 7EN
Secretary NameMr Andrew John Lewis Tordoff
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressChez Nous 19 Back Lane
East Cowick
Goole
North Humberside
DN14 9ET
Secretary NameMrs Susan Clare Tordoff
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleAccounts Administrator
Correspondence AddressChez Nous
Back Lane East Cowick
Goole
North Humberside
DN14 9ET
Director NameMr Andrew John Lewis Tordoff
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2003)
RoleChange Management Manager
Correspondence AddressChez Nous 19 Back Lane
East Cowick
Goole
North Humberside
DN14 9ET
Director NameMr Andrew John Lewis Tordoff
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2003)
RoleChange Management Manager
Correspondence AddressChez Nous 19 Back Lane
East Cowick
Goole
North Humberside
DN14 9ET
Secretary NameRobert John Peacock
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address46 Westfield Avenue
Rawcliffe
Goole
East Yorkshire
DN14 8QY

Location

Registered AddressChez Nous
Back Lane East Cowick
Goole
East Yorkshire
DN14 9ET
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland

Financials

Year2014
Net Worth-£30,588
Cash£3
Current Liabilities£65,072

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
20 April 2007Registered office changed on 20/04/07 from: chapel street stores chapel street goole north humberside DN14 5RJ (1 page)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2006Return made up to 23/08/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 September 2005Return made up to 23/08/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Return made up to 23/08/04; full list of members (6 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 September 2003Return made up to 23/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
26 October 2002Return made up to 23/08/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 August 2001Return made up to 23/08/01; full list of members (6 pages)
31 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
20 September 1999Return made up to 23/08/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 September 1998Return made up to 23/08/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 September 1997Return made up to 23/08/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
22 August 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 August 1995Return made up to 23/08/95; full list of members (6 pages)