Company NameHarrogate Homes Direct Limited
Company StatusDissolved
Company Number03193327
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Laird Hosie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Ryburn Close
Crewe
Liverpool
Lancashire
CW2 5RN
Director NameAlison Jayne Hosie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2001)
RoleMarketing
Correspondence Address1 Bencastle Drive
Ormskirk
Lancashire
L40 6HB
Secretary NameAlison Jayne Hosie
NationalityBritish
StatusClosed
Appointed01 January 1997(8 months after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2001)
RoleMarketing
Correspondence Address1 Bencastle Drive
Ormskirk
Lancashire
L40 6HB
Director NameAusten John Robinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleFinance
Correspondence Address14 Brighouse Close
Ormskirk
Lancashire
L39 3NB
Secretary NameAusten John Robinson
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleFinance
Correspondence Address14 Brighouse Close
Ormskirk
Lancashire
L39 3NB
Director NameRichard Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1997)
RoleEstate Agent
Correspondence Address33 Devonshire Way
Harrogate
North Yorkshire
HG1 4BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressClaro Court Business Centre
Claro Road
Harrogate
North Yorkshire
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001Strike-off action suspended (1 page)
15 February 1999Accounts for a small company made up to 30 June 1997 (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 February 1999£ nc 3002/100000 13/11/98 (1 page)
10 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Return made up to 01/05/98; no change of members (4 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 February 1997Director resigned (1 page)
23 December 1996£ nc 1000/3002 10/12/96 (1 page)
23 December 1996Ad 11/12/96--------- £ si 2002@1=2002 £ ic 2/2004 (2 pages)
19 May 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Director resigned (1 page)
1 May 1996Incorporation (13 pages)