Company NameHomelinx (UK) Limited
Company StatusDissolved
Company Number03775775
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNatasha Louise Berson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(4 years after company formation)
Appointment Duration2 years, 7 months (closed 27 December 2005)
RoleReal Estate
Correspondence Address260 Alwoodley Lane
Leeds
Yorkshire
LS17 7DH
Secretary NameAlan Bhrlich
NationalityBritish
StatusClosed
Appointed30 May 2003(4 years after company formation)
Appointment Duration2 years, 7 months (closed 27 December 2005)
RoleReal Estate
Correspondence Address53 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Stephen Paul Berson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMrs Suzanne Jane Berson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameMrs Suzanne Jane Berson
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTown Centre House
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,439
Cash£2
Current Liabilities£73,441

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 July 2004Return made up to 24/05/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003New director appointed (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
10 July 2003Return made up to 24/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2002Registered office changed on 05/11/02 from: town centre house the merrion centre leeds LS18 4EH (1 page)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 October 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
27 June 2000Return made up to 24/05/00; full list of members (6 pages)
16 June 1999Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999Secretary resigned (1 page)
24 May 1999Incorporation (20 pages)