Company NameHouse 2 Home Limited
DirectorsElizabeth Margaret McGing and James Patrick McGing
Company StatusLiquidation
Company Number04509328
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Elizabeth Margaret McGing
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Broadway
Cheadle
Cheshire
SK8 1LD
Director NameJames Patrick McGing
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
Cheadle
Cheshire
SK8 1LD
Secretary NameMrs Elizabeth Margaret McGing
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Broadway
Cheadle
Cheshire
SK8 1LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2006
Net Worth£5,962
Cash£18,482
Current Liabilities£17,010

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Next Accounts Due30 June 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due26 August 2016 (overdue)

Filing History

20 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
14 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (6 pages)
14 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (6 pages)
14 July 2009Liquidators statement of receipts and payments to 26 June 2009 (6 pages)
5 February 2009Liquidators statement of receipts and payments to 26 December 2008 (6 pages)
5 February 2009Liquidators' statement of receipts and payments to 26 December 2008 (6 pages)
5 February 2009Liquidators' statement of receipts and payments to 26 December 2008 (6 pages)
8 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2008Statement of affairs (5 pages)
8 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2008Statement of affairs (5 pages)
29 December 2007Registered office changed on 29/12/07 from: 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page)
29 December 2007Registered office changed on 29/12/07 from: 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page)
7 September 2007Return made up to 12/08/07; no change of members (7 pages)
7 September 2007Return made up to 12/08/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 October 2006Return made up to 12/08/06; full list of members (7 pages)
12 October 2006Return made up to 12/08/06; full list of members (7 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 June 2004Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2004Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Incorporation (17 pages)
12 August 2002Director resigned (1 page)
12 August 2002Incorporation (17 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)