Company NameHombre Trading Limited
Company StatusDissolved
Company Number03621916
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Gilson Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 March 2002)
RoleIT Consultant
Correspondence Address66 Lyndon Avenue
Garforth
Leeds
LS25 1DZ
Secretary NameSandra Cox
NationalityBritish
StatusClosed
Appointed15 January 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address66 Lyndon Avenue
Garforth
Leeds
LS25 1DZ
Secretary NameMarc Allenby
NationalityBritish
StatusResigned
Appointed12 January 1999(4 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 15 January 1999)
RoleCompany Director
Correspondence Address8 Hornsey Rise
London
N19 3SB
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address66 Lyndon Avenue
Garforth
Leeds
LS25 1DZ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Turnover£87,739
Net Worth£7,388
Cash£27,770
Current Liabilities£25,015

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
4 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 November 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
17 October 2001Application for striking-off (1 page)
1 October 2001Return made up to 26/08/01; full list of members (6 pages)
26 September 2000Return made up to 26/08/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 1999Return made up to 26/08/99; full list of members (6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 376 euston road london NW1 3BL (1 page)
26 August 1998Incorporation (16 pages)