Company NameHomes Abroad (GB) Limited
Company StatusDissolved
Company Number04352541
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameHome Abroad Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStewart Ian Charnock Bates
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFar Littlemoor House
Butts Green Lane Warley
Halifax
HX2 7SW
Director NameBeverly Charnock Bates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2005)
RoleProperty
Correspondence Address27 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Secretary NameBeverly Charnock Bates
NationalityBritish
StatusClosed
Appointed18 November 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2005)
RoleProperty
Correspondence Address27 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Secretary NameStephen Derek Brearley
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleMedia Management
Correspondence AddressHigh Gables
Church Bank Cote Hill
Halifax
West Yorkshire
HX2 7LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address70 Commercial Street
Halifax
West Yorkshire
HX1 2JE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Application for striking-off (1 page)
5 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
11 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002New secretary appointed;new director appointed (1 page)
22 November 2002Secretary resigned (1 page)
19 February 2002Company name changed home abroad LIMITED\certificate issued on 19/02/02 (3 pages)
23 January 2002Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (2 pages)
14 January 2002Incorporation (11 pages)