Company NameHearthstead Homes Limited
Company StatusDissolved
Company Number02583886
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 1 month ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)
Previous NameLinescroll Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jan Ali
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 22 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaklands Avenue
Leeds
West Yorkshire
LS16 8NR
Director NameMr Syed Zahid Ali
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oaklands Avenue
Adel
Leeds
Yorkshire
LS16 8NR
Secretary NameMrs Jan Ali
NationalityBritish
StatusClosed
Appointed09 April 1991(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 22 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaklands Avenue
Leeds
West Yorkshire
LS16 8NR
Director NameMalcolm Nigel Hill
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed01 January 1998(6 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address17 Milnthorpe Way
Bramham
Wetherby
West Yorkshire
LS23 6TQ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameAnthony Michael Norman Berry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NamePaul Howard Scrivener
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed26 February 1991(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Davidcharles Black
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleSolicitor
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 1QU
Director NameMiss Helen Michele Burrows
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleSolicitor
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 1QU
Director NameMr Ian Stanley Bowen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Nursery House
Rievaulx Court
Knaresborough
HG5 8NZ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£8,745,112
Gross Profit£1,373,784
Net Worth-£646,541
Cash£211
Current Liabilities£11,680,563

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2018Bona Vacantia disclaimer (1 page)
26 January 2018Bona Vacantia disclaimer (1 page)
22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Notice of move from Administration to Dissolution on 17 August 2011 (9 pages)
7 September 2011Notice of move from Administration to Dissolution (9 pages)
22 August 2011Notice of move from Administration to Dissolution on 17 August 2011 (8 pages)
22 August 2011Administrator's progress report to 17 August 2011 (8 pages)
22 August 2011Notice of move from Administration to Dissolution (8 pages)
22 August 2011Administrator's progress report to 17 August 2011 (8 pages)
21 March 2011Administrator's progress report to 17 February 2011 (7 pages)
21 March 2011Administrator's progress report to 17 February 2011 (7 pages)
24 September 2010Administrator's progress report to 17 August 2010 (8 pages)
24 September 2010Administrator's progress report to 17 August 2010 (8 pages)
19 March 2010Administrator's progress report to 17 February 2010 (9 pages)
19 March 2010Administrator's progress report to 17 February 2010 (9 pages)
15 February 2010Notice of extension of period of Administration (1 page)
15 February 2010Notice of extension of period of Administration (1 page)
4 December 2009Administrator's progress report to 17 August 2009 (11 pages)
4 December 2009Administrator's progress report to 17 August 2009 (11 pages)
23 April 2009Statement of administrator's proposal (45 pages)
23 April 2009Statement of administrator's proposal (45 pages)
9 April 2009Statement of affairs with form 2.14B (19 pages)
9 April 2009Statement of affairs with form 2.14B (19 pages)
26 February 2009Appointment of an administrator (1 page)
26 February 2009Appointment of an administrator (1 page)
25 February 2009Registered office changed on 25/02/2009 from hearthstead house marshall terrace leeds west yorkshire LS15 8EA (1 page)
25 February 2009Registered office changed on 25/02/2009 from hearthstead house marshall terrace leeds west yorkshire LS15 8EA (1 page)
21 December 2008Full accounts made up to 31 March 2007 (19 pages)
21 December 2008Full accounts made up to 31 March 2007 (19 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
13 April 2007Full accounts made up to 31 March 2006 (23 pages)
13 April 2007Full accounts made up to 31 March 2006 (23 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
23 February 2007Return made up to 20/02/07; full list of members (3 pages)
23 February 2007Return made up to 20/02/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Particulars of mortgage/charge (6 pages)
4 May 2005Particulars of mortgage/charge (6 pages)
17 March 2005Return made up to 20/02/05; full list of members (8 pages)
17 March 2005Return made up to 20/02/05; full list of members (8 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Particulars of mortgage/charge (8 pages)
24 December 2004Particulars of mortgage/charge (8 pages)
17 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
17 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
30 March 2004Return made up to 20/02/04; full list of members (8 pages)
30 March 2004Return made up to 20/02/04; full list of members (8 pages)
2 February 2004Full accounts made up to 30 September 2003 (16 pages)
2 February 2004Full accounts made up to 30 September 2003 (16 pages)
16 June 2003Particulars of mortgage/charge (6 pages)
16 June 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
5 April 2003Particulars of mortgage/charge (6 pages)
5 April 2003Particulars of mortgage/charge (6 pages)
27 February 2003Return made up to 20/02/03; full list of members (8 pages)
27 February 2003Return made up to 20/02/03; full list of members (8 pages)
10 February 2003Full accounts made up to 30 September 2002 (16 pages)
10 February 2003Full accounts made up to 30 September 2002 (16 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
25 February 2002Return made up to 20/02/02; full list of members (7 pages)
25 February 2002Return made up to 20/02/02; full list of members (7 pages)
6 February 2002Full accounts made up to 30 September 2001 (15 pages)
6 February 2002Full accounts made up to 30 September 2001 (15 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2001Return made up to 20/02/01; full list of members (7 pages)
18 January 2001Full accounts made up to 30 September 2000 (15 pages)
18 January 2001Full accounts made up to 30 September 2000 (15 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000Full accounts made up to 30 September 1999 (17 pages)
25 February 2000Return made up to 20/02/00; full list of members (7 pages)
25 February 2000Full accounts made up to 30 September 1999 (17 pages)
25 February 2000Return made up to 20/02/00; full list of members (7 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Return made up to 20/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 30 September 1998 (17 pages)
24 December 1998Full accounts made up to 30 September 1998 (17 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (4 pages)
28 November 1998Particulars of mortgage/charge (4 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
12 March 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
25 September 1997Full accounts made up to 30 April 1997 (17 pages)
25 September 1997Full accounts made up to 30 April 1997 (17 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Return made up to 20/02/97; no change of members (4 pages)
4 March 1997Return made up to 20/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 30 April 1996 (16 pages)
4 February 1997Full accounts made up to 30 April 1996 (16 pages)
22 August 1996Registered office changed on 22/08/96 from: 14 station road crossgates leeds LS15 7JX (1 page)
22 August 1996Registered office changed on 22/08/96 from: 14 station road crossgates leeds LS15 7JX (1 page)
19 March 1996Return made up to 20/02/96; no change of members (4 pages)
19 March 1996Return made up to 20/02/96; no change of members (4 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
8 August 1995Full accounts made up to 30 April 1995 (16 pages)
8 August 1995Full accounts made up to 30 April 1995 (16 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 November 1994Particulars of mortgage/charge (5 pages)
17 November 1994Particulars of mortgage/charge (5 pages)
13 August 1991Ad 30/07/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 August 1991Ad 30/07/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 August 1991Particulars of mortgage/charge (13 pages)
3 August 1991Particulars of mortgage/charge (13 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 March 1991Memorandum and Articles of Association (11 pages)
15 March 1991Memorandum and Articles of Association (11 pages)
20 February 1991Incorporation (15 pages)
20 February 1991Incorporation (15 pages)