Company NameHomeowners Administration Support Services Limited
Company StatusDissolved
Company Number02869783
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Colston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 08 April 2003)
RoleSecretary
Correspondence Address36 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameMr Andrew Scott Haigh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 April 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Secretary NameAndrew James Horsley
NationalityBritish
StatusClosed
Appointed21 August 2002(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 April 2003)
RoleCompany Director
Correspondence Address4 Jubilee Court
Tollerton
York
North Yorkshire
YO61 1RF
Director NameDerek Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleFriendly Society Executive
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Director NameDavid Harry Wilkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleChief Executive
Correspondence AddressApplewood Hungate
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Secretary NameColin Edward Hughes
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleSecretary
Correspondence Address5 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Director NameStephen Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2001)
RoleFinance Director
Correspondence AddressKinnessburn The Orchards
Marton Cum Grafton
Boroughbridge Harrogate
North Yorshire
YO5 9QY
Secretary NameDerek Barnes
NationalityBritish
StatusResigned
Appointed28 September 1998(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 October 1999)
RoleCompany Director
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Secretary NameThomas Colston
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2002)
RoleSecretary
Correspondence Address36 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameNigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2002)
RoleChief Executive
Correspondence Address1a Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.engagemutual.com/
Email address[email protected]
Telephone0800 1694321
Telephone regionFreephone

Location

Registered AddressGardner House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8XE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
26 November 2001Return made up to 08/11/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 November 1999Return made up to 08/11/99; full list of members (6 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 December 1998Return made up to 08/11/98; no change of members (4 pages)
13 October 1998New secretary appointed (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 November 1997Return made up to 08/11/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 November 1996Return made up to 08/11/96; full list of members (6 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 December 1995Return made up to 08/11/95; no change of members (4 pages)