Company NameHomeowners Membership Services Limited
Company StatusDissolved
Company Number03091667
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Grant Hargrave
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 30 April 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTrench Hill
Painswick
Stroud
Gloucestershire
GL6 6TZ
Wales
Director NameLord David George Clark Of Windermere
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence AddressCherry Trees Cornbirthwaite Road
Windermere
Cumbria
LA23 1DG
Director NameMr Andrew Scott Haigh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Raymond Francis Pierce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Wilfreds 42 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Secretary NameAndrew James Horsley
NationalityBritish
StatusClosed
Appointed21 March 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address4 Jubilee Court
Tollerton
York
North Yorkshire
YO61 1RF
Director NameDavid Harry Wilkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleChief Executive
Correspondence AddressApplewood Hungate
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameDerek Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleFriendly Society Executive
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Secretary NameTracy Lazelle Davison
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHalls Cottage
15 Back Lane Onmotherley
Northallerton
North Yorkshire
DL6 3BJ
Director NameMr Neil Stewart Stevens
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RolePlanning Manager
Country of ResidenceEngland
Correspondence Address48 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Director NameColin Edward Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleSecretary
Correspondence Address5 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Director NameRoger Hocking
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressGreendrift Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BZ
Secretary NameAndrew James Horsley
NationalityBritish
StatusResigned
Appointed26 June 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Jubilee Court
Tollerton
York
North Yorkshire
YO61 1RF
Director NameAndrew Robert Gardner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 06 May 1998)
RolePostmaster
Correspondence AddressKirkbymoorside Post Office
25 Market Place
Kirkbymoorside
North Yorkshire
YO6 6AA
Director NameRosalind Edith Jean Gilmore
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Correspondence Address3 Clarendon Mews
London
W2 2NR
Director NameNigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2002)
RoleChief Executive
Correspondence Address1a Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameStephen Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2001)
RoleFinance Director
Correspondence AddressKinnessburn The Orchards
Marton Cum Grafton
Boroughbridge Harrogate
North Yorshire
YO5 9QY
Director NameMr Frank Maurice Hallam
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckridge Oldside Court
East Morton
Keighley
West Yorkshire
BD20 5UW
Director NamePeter Norman Sparling
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 May 2004)
RoleSolicitor
Correspondence AddressTree Tops Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DR
Secretary NameColin Edward Hughes
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 September 1998)
RoleCompany Director
Correspondence Address5 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Secretary NameDerek Barnes
NationalityBritish
StatusResigned
Appointed28 September 1998(3 years, 1 month 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(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2002)
RoleSecretary
Correspondence Address36 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameKevin Chidwick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2005)
RoleFinance Director
Correspondence AddressEston Barn
Lon Cwrt Ynyston
Leckwith
South Glamorgan
CF11 8DR
Wales
Director NameCharles Christopher Frederick Lazenby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleOperations Director
Correspondence AddressStrayside
4 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameGordon Alexander Murison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2005)
RoleCompany Director
Correspondence Address5 Findhorn Avenue
Dean Park
Renfrew
PA4 0UQ
Scotland

Location

Registered AddressHornbeam Park Avenue
Harrogate
HG2 8XE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
21 September 2007Return made up to 21/08/07; full list of members (3 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
13 July 2006Director resigned (1 page)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
31 January 2006Director resigned (1 page)
24 August 2005Return made up to 21/08/05; full list of members (3 pages)
20 May 2005Director resigned (1 page)
29 March 2005Full accounts made up to 31 December 2004 (14 pages)
14 September 2004Return made up to 21/08/04; full list of members (3 pages)
14 June 2004Director resigned (1 page)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
22 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Full accounts made up to 31 December 2002 (13 pages)
26 April 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
18 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2000Return made up to 21/08/00; full list of members (8 pages)
12 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
16 September 1999Return made up to 21/08/99; no change of members (7 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (4 pages)
8 August 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
30 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
15 September 1998Return made up to 21/08/98; full list of members (6 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (12 pages)
17 December 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
19 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
8 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed (2 pages)
4 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Incorporation (46 pages)