Company NameThe National Group On Homeworking
Company StatusDissolved
Company Number02467693
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJillian Wendy Lyttle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2009)
RoleOutreach/Support Worker
Correspondence Address2 Naburn Fold
Leeds
West Yorkshire
LS14 2BP
Director NameJulie Ann Meskimmon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 22 September 2009)
RoleOffice Manager
Correspondence Address34 Prospect Avenue
Sowerby Bridge
Halifax
West Yorkshire
HX2 7HW
Director NameCheryl Ann Conlock Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
RolePersonal Adviser
Correspondence Address276 Kilner Bank
Huddersfield
West Yorkshire
HD5 9EJ
Director NameBarry Stanley Morris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(15 years after company formation)
Appointment Duration4 years, 7 months (closed 22 September 2009)
RoleTrade Union Official
Correspondence AddressNewstead
Fenny Lane
Shearsby
Leicestershire
LE17 6PL
Secretary NameCheryl Ann Conlock Scott
NationalityBritish
StatusClosed
Appointed26 April 2005(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2009)
RolePersonal Adviser
Correspondence Address276 Kilner Bank
Huddersfield
West Yorkshire
HD5 9EJ
Director NameHayley Louise Woolford
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 22 September 2009)
RolePersonal Assistant
Correspondence Address5 Woodnook Grange
Halifax
West Yorkshire
HX6 2PU
Director NameMrs Malini Desphande
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed05 February 1992(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 05 February 1993)
RoleBirmingham City Council Officer
Correspondence Address81 Metchley Lane
Harborne
Birmingham
West Midlands
B17 0HT
Director NameMrs Susan Morgan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 05 February 1993)
RoleWoman And Employment Worker
Correspondence Address14 Rectory Road
Crumpsall
Manchester
Lancashire
M8 5EA
Director NameRichard Alister Davis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1993)
RoleLecturer
Correspondence Address5 Welsh Road West
Southam
Leamington Spa
Warwickshire
CV33 0JN
Director NameGilian Cressey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 05 February 1993)
RoleCommunity Worker
Correspondence Address23/25 Gratham Road
Sparebrook
Birmingham
West Midlands
B11 1LU
Secretary NameMary Elizabeth Hopkins
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1992)
RoleCompany Director
Correspondence Address6 Littlemere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DR
Director NameMrs Linda Devereux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Avenue
Sowerby Bridge
West Yorkshire
HX6 2NN
Secretary NameMs Jane Tate
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1995)
RoleCommunity & Research Worker
Country of ResidenceEngland
Correspondence Address24 Harlech Terrace
Leeds
West Yorkshire
LS11 7DX
Director NameMrs Kuldeep Kaur Bajwa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration9 months (resigned 02 November 1993)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address6 Woodliffe Crescent
Leeds
West Yorkshire
LS7 3RE
Director NameSophie Mangera
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1999)
RoleCommunity Development
Correspondence Address54 Tressillian Road
Brockley
London
SE4 1YB
Director NameDenise McKenna
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1996)
RolePacker
Correspondence Address2 Nansen Grove
Bramley
Leeds
West Yorkshire
LS13 3QG
Director NameMargaret Anne Morris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 07 November 1994)
RoleIndustrial Chaplain
Correspondence Address16 Russell Street
Dukinfield
Cheshire
SK16 4TA
Director NameErgul Ali
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1994)
RoleCommunity Worker
Correspondence Address30 Pepys Road
Basement Flat
London
SE14 5SB
Director NameMary Elizabeth McInall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1999)
RoleFinance Administrator
Correspondence Address6 Elliston Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6LN
Director NameIan Stuart Goudie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 1997)
RoleCampaign Development Officer
Correspondence Address58 Wilton Street
Glasgow
G20 6RU
Scotland
Director NameMs Roslyn Fiona Perkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1999)
RoleHealth & Safety Adviser
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
Kensington Gardens Square
London
W2 4BQ
Secretary NameMary Elizabeth McInall
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 1998)
RoleFinance Administrator
Correspondence Address6 Elliston Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6LN
Director NameMorag Gillespie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address45 Keir Street
Glasgow
Lanarkshire
G41 2LA
Scotland
Director NameManjeet Matharu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 January 2007)
RoleOutreach Support Worker
Correspondence Address30 Talbot Grove
Leeds
LS8 1AB
Director NameFrancis John Griffiths
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 July 1998)
RoleRetired
Correspondence Address517 Alexandra Court
Woodborough Road
Nottingham
Nottinghamshire
NG3 4HT
Director NameKim Hendry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2000)
RoleTrade Union Organiser
Correspondence Address19 Milverton
Grafton Road
London
NW5 4RJ
Secretary NameMrs Linda Devereux
NationalityBritish
StatusResigned
Appointed24 March 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Avenue
Sowerby Bridge
West Yorkshire
HX6 2NN
Director NameJonathan Fry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(8 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 April 1999)
RoleProject Director
Correspondence Address11 Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameJonathan Fry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2000)
RoleCorporate Development Officer
Correspondence Address11 Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameYvonne Chappell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2001)
RoleHomeworker
Correspondence Address11 Cliff Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3EN
Secretary NameManjeet Matharu
NationalityBritish
StatusResigned
Appointed14 June 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2004)
RoleOutreach Support Worker
Correspondence Address30 Talbot Grove
Leeds
LS8 1AB
Director NameBreda Moran
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2004)
RoleInclusion Executive
Correspondence AddressFlat 1r
20 Dixon Avenue
Glasgow
Lanarkshire
G42 8ED
Scotland
Director NameMorolari Opeoluwa Hayden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed23 February 2002(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2004)
RoleBusiness Consultant
Correspondence Address19 Vicarage Hill
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0DG
Director NameBarbara Leeming
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 2004)
RoleLegal Researcher
Correspondence Address21a Leigh Street
Willow Hall Lane
Sowerby Bridge
HX6 2SP
Secretary NameBarbara Leeming
NationalityBritish
StatusResigned
Appointed16 February 2004(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2004)
RoleLegal Researcher
Correspondence Address21a Leigh Street
Willow Hall Lane
Sowerby Bridge
HX6 2SP

Location

Registered AddressOffice 26
30-38 Dock Street
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£187,412
Net Worth£25,643
Cash£30,137
Current Liabilities£7,081

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2009Application for striking-off (2 pages)
27 June 2008Director and secretary's change of particulars / cheryl conlock scott / 10/06/2008 (1 page)
27 June 2008Director's change of particulars / hayley woodford / 10/06/2008 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
26 February 2008Director's change of particulars / hayley woodford / 01/12/2007 (1 page)
26 February 2008Annual return made up to 17/02/08 (3 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 April 2007Annual return made up to 17/02/07 (5 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
17 March 2006Annual return made up to 17/02/06 (5 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director's particulars changed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 March 2005New director appointed (2 pages)
7 March 2005Annual return made up to 17/02/05
  • 363(288) ‐ Secretary resigned
(5 pages)
7 March 2005Director resigned (1 page)
25 November 2004Director resigned (2 pages)
25 November 2004Director resigned (2 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2004Director resigned (1 page)
19 July 2003Full accounts made up to 31 December 2002 (11 pages)
26 February 2003Annual return made up to 17/02/03 (6 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(4 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
3 September 2001Full accounts made up to 31 December 2000 (11 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Annual return made up to 25/01/01 (5 pages)
22 February 2001Director resigned (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
15 February 2000Annual return made up to 25/01/00 (5 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
26 July 1999Memorandum and Articles of Association (10 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
2 February 1999Annual return made up to 25/01/99 (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
20 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
9 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997Director resigned (1 page)
18 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Director resigned (1 page)
20 November 1996Director resigned (1 page)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
17 February 1996Annual return made up to 05/02/96 (6 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
25 July 1995Full accounts made up to 31 December 1994 (9 pages)
9 May 1995Director resigned (2 pages)
4 November 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
21 September 1993First Gazette notice for compulsory strike-off (1 page)
6 February 1990Incorporation (21 pages)