Company NameS.T.E. Homes Limited
DirectorsIan Stuart Green and Stuart Andrew Green
Company StatusDissolved
Company Number03895748
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameIan Stuart Green
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleContracts Manager
Correspondence AddressBramble Cottage
Shepley
Huddersfield
Yorkshire
HD8 8PB
Director NameStuart Andrew Green
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleQuantity Surveyor
Correspondence Address35 Northfield Lane
Higher Burton
Huddersfield
Yorkshire
HD8 0QT
Secretary NameStuart Andrew Green
NationalityBritish
StatusCurrent
Appointed18 February 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleQuantity Surveyor
Correspondence Address35 Northfield Lane
Higher Burton
Huddersfield
Yorkshire
HD8 0QT
Director NameStuart Andrew Green
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address84 Tanyard
Thurstonland
Huddersfield
HD4 6XF
Director NameAndrew Simon Hutchison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 weeks, 4 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 January 2001)
RoleCompany Director
Correspondence Address90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
Secretary NameAndrew Simon Hutchison
NationalityBritish
StatusResigned
Appointed10 January 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence Address90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NameNicola Joanne Green
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RoleCo Director
Correspondence Address84 Tanyard
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Director NameNicola Joanne Green
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2002)
RoleCompany Director
Correspondence Address84 Tanyard
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Secretary NameNicola Joanne Green
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RoleCo Director
Correspondence Address84 Tanyard
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Secretary NameNicola Joanne Green
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2002)
RoleCompany Director
Correspondence Address84 Tanyard
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£35
Current Liabilities£18,356

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
27 October 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004S/S cert. Release of liquidator (2 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
2 May 2003Statement of affairs (12 pages)
2 May 2003Appointment of a voluntary liquidator (2 pages)
28 April 2003Registered office changed on 28/04/03 from: springfield hall thornhill road edgerton huddersfield west yorkshire (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 April 2002Return made up to 16/12/01; full list of members (6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: lavcliffe house 16 cemetery road shepley huddersfield HD8 8EH (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Registered office changed on 15/03/01 from: abbey house 124 abbey road, shepley huddersfield west yorkshire HD8 8EH (1 page)
20 January 2001Director resigned (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 December 1999Incorporation (16 pages)