Company NameHometime Hardware Products Limited
Company StatusDissolved
Company Number03347847
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameEtrastar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmanda Finn
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2014)
RoleManager
Correspondence Address5 Harewood Way
Leeds
West Yorkshire
LS13 4QD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 24 April 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 24 April 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 24 April 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameAmanda Finn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2003)
RoleManager
Correspondence Address5 Harewood Way
Leeds
West Yorkshire
LS13 4QD
Director NameMr Dennis Francis Holmes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Gables
4 Shibden Hall Croft, Shibden
Halifax
West Yorkshire
HX3 9XF
Director NameKeith Hedley Moss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickets 5 The Grove
Pudsey
West Yorkshire
LS28 7SJ
Director NameMr Adrian John Rooke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Lane
Methley
Leeds
West Yorkshire
LS26 9LH
Director NameMr Malcolm Roger Healey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Close
Pudsey
Yorkshire
LS28 9LW
Director NameRobin Geoffrey Beal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 July 2001)
RoleSales Director
Correspondence AddressThe Willows
Stockheld Lane
Leeds
West Yorkshire
LS15 4NG
Director NameTerence John Slade
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2003)
RoleFinance Director
Correspondence Address16 Queen Elizabeth Avenue
East Tilbury
Essex
RM18 8SP
Director NameVincent Joseph Walton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleTrading Director
Correspondence Address33 Beltinge Road
Harold Wood
Romford
Essex
RM3 0UH

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,339,901
Gross Profit£2,334,734
Net Worth-£876,362
Cash£227,670
Current Liabilities£2,024,634

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Notice of final account prior to dissolution (14 pages)
13 May 2014Return of final meeting of creditors (14 pages)
13 May 2014Notice of final account prior to dissolution (14 pages)
30 May 2013Court order insolvency:re court order replacement of liq (27 pages)
30 May 2013Appointment of a liquidator (1 page)
30 May 2013Court order insolvency:re court order replacement of liq (27 pages)
30 May 2013Appointment of a liquidator (1 page)
16 June 2011Court order insolvency:miscellaneous:- ian brown no longer liquidator 25/05/2011 (8 pages)
16 June 2011Appointment of a liquidator (1 page)
16 June 2011Appointment of a liquidator (1 page)
16 June 2011Court order insolvency:miscellaneous:- ian brown no longer liquidator 25/05/2011 (8 pages)
19 October 2004Administrator's abstract of receipts and payments (2 pages)
19 October 2004Administrator's abstract of receipts and payments (2 pages)
15 October 2004Appointment of a liquidator (1 page)
15 October 2004Notice of discharge of Administration Order (4 pages)
15 October 2004Notice of discharge of Administration Order (4 pages)
15 October 2004Appointment of a liquidator (1 page)
14 October 2004Order of court to wind up (3 pages)
14 October 2004Order of court to wind up (3 pages)
13 September 2004Administrator's abstract of receipts and payments (2 pages)
13 September 2004Administrator's abstract of receipts and payments (2 pages)
13 February 2004Administrator's abstract of receipts and payments (2 pages)
13 February 2004Administrator's abstract of receipts and payments (2 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
23 April 2003Notice of result of meeting of creditors (5 pages)
23 April 2003Notice of result of meeting of creditors (5 pages)
11 April 2003Statement of administrator's proposal (19 pages)
11 April 2003Statement of administrator's proposal (19 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
18 February 2003Administration Order (4 pages)
18 February 2003Administration Order (4 pages)
9 February 2003Registered office changed on 09/02/03 from: unit 4 emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page)
9 February 2003Registered office changed on 09/02/03 from: unit 4 emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page)
3 February 2003Notice of Administration Order (1 page)
3 February 2003Notice of Administration Order (1 page)
29 November 2002Particulars of mortgage/charge (6 pages)
29 November 2002Particulars of mortgage/charge (6 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 July 2002Return made up to 09/04/02; full list of members (9 pages)
4 July 2002Return made up to 09/04/02; full list of members (9 pages)
27 June 2002Re section 394 (1 page)
27 June 2002Re section 394 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 August 2001Memorandum and Articles of Association (20 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Memorandum and Articles of Association (20 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
11 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Full accounts made up to 31 March 2000 (18 pages)
20 July 2000Full accounts made up to 31 March 2000 (18 pages)
9 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Full accounts made up to 31 March 1999 (16 pages)
3 May 2000Full accounts made up to 31 March 1999 (16 pages)
19 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: unit AP2A millshaw park trading estate leeds west yorkshire LS11 0LX (1 page)
21 March 2000Registered office changed on 21/03/00 from: unit AP2A millshaw park trading estate leeds west yorkshire LS11 0LX (1 page)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
14 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
14 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
10 May 1999Return made up to 09/04/99; change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(8 pages)
10 May 1999Return made up to 09/04/99; change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(8 pages)
13 April 1999£ nc 1115000/2100000 11/03/99 (1 page)
13 April 1999Memorandum and Articles of Association (20 pages)
13 April 1999Ad 11/03/99--------- £ si 985000@1=985000 £ ic 1024675/2009675 (2 pages)
13 April 1999£ nc 1115000/2100000 11/03/99 (1 page)
13 April 1999Memorandum and Articles of Association (20 pages)
13 April 1999Ad 11/03/99--------- £ si 985000@1=985000 £ ic 1024675/2009675 (2 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (14 pages)
22 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
13 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1997Memorandum and Articles of Association (22 pages)
20 October 1997Memorandum and Articles of Association (22 pages)
22 May 1997Ad 16/05/97--------- £ si 1114998@1=1114998 £ ic 1/1114999 (2 pages)
22 May 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(26 pages)
22 May 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(26 pages)
22 May 1997£ nc 100/1115000 16/05/97 (1 page)
22 May 1997£ nc 100/1115000 16/05/97 (1 page)
22 May 1997Ad 16/05/97--------- £ si 1114998@1=1114998 £ ic 1/1114999 (2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
7 May 1997Company name changed etrastar LIMITED\certificate issued on 07/05/97 (2 pages)
7 May 1997Company name changed etrastar LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 May 1997Registered office changed on 06/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Incorporation (16 pages)
9 April 1997Incorporation (16 pages)