Company NameHome-Cote Limited
DirectorsJohn Bruce and Judith Entwistle
Company StatusDissolved
Company Number02673355
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameJohn Bruce
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleTextured Wallcoating
Correspondence Address24 Maud Avenue
Leeds
West Yorkshire
LS11 7DN
Director NameJudith Entwistle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleRenovations
Correspondence Address66 Mardale Crescent
Leeds
West Yorkshire
LS14 6DP
Director NameMr Rodney Stewart Kershaw
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1993)
RoleSales Director
Correspondence Address10 Charlton Road
Leeds
West Yorkshire
LS9 9JW
Director NameMrs Wendy Jane O'Reilly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address4 Wyke Ridge Mount
Allwoodley
Leeds
West Yorkshire
LS7 9NP
Secretary NameMrs Wendy Jane O'Reilly
NationalityBritish
StatusResigned
Appointed14 August 1992(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address19 Cliffe Park Rise
Wortley
Leeds
West Yorkshire
LS12 4XF
Secretary NameMr Timothy Peter Jones
NationalityBritish
StatusResigned
Appointed13 May 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameChristopher Fahy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 January 1998)
RoleSales Manager
Correspondence Address10 Gipton Lodge
Copgrove Road Roundhay
Leeds
LS8 2SR
Director NameDamian O'Reilly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 1998)
RoleCompany Director
Correspondence Address4 Wike Ridge Mount
Leeds
West Yorkshire
LS17 9NP
Secretary NameMrs Wendy Jane O'Reilly
NationalityBritish
StatusResigned
Appointed21 January 1998(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 1998)
RoleCompany Director
Correspondence Address4 Wyke Ridge Mount
Allwoodley
Leeds
West Yorkshire
LS7 9NP
Director NameJason Lee Morris
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address33 Greenmount Street
Beeston
Leeds
LS11 6BT
Secretary NameRuston Ullah
NationalityBritish
StatusResigned
Appointed25 February 1999(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 1999)
RoleCompany Director
Correspondence Address24 Maud Avenue
Leeds
LS11 7DN
Secretary NameJudith Entwistle
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 1999)
RoleRenovations
Correspondence Address66 Mardale Crescent
Leeds
West Yorkshire
LS14 6DP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressMetro House
57 Pepper Road
Hunslet Leeds
West Yorkshire
LS10 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£25,288
Cash£54,907
Current Liabilities£133,100

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 February 2007Dissolved (1 page)
14 December 2000Completion of winding up (1 page)
14 December 2000Dissolution deferment (1 page)
22 May 2000Court order notice of winding up (2 pages)
7 December 1999Secretary resigned (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
23 June 1999Return made up to 20/12/98; no change of members (4 pages)
9 March 1999New secretary appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
5 February 1998Return made up to 20/12/96; full list of members (6 pages)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 20/12/97; full list of members (7 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
23 January 1998Registered office changed on 23/01/98 from: metro house 57 pepper road hunslet leeds west yorkshire S10 2RU (1 page)
21 January 1998Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1998Registered office changed on 21/01/98 from: 89/91 south accomodation road leeds LS9 8LW (1 page)
21 January 1998Accounts for a small company made up to 31 March 1995 (9 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
22 July 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New director appointed (2 pages)
14 February 1996Return made up to 20/12/95; no change of members (4 pages)