Company NameHome Zone Estate Agents Ltd
Company StatusDissolved
Company Number04692940
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NamesMl Services (Hull) Limited and Home Zone (2001) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Deena Weightman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 West Parklands Drive
North Ferriby
East Yorkshire
HU14 3EX
Secretary NameLaura Weightman
NationalityBritish
StatusClosed
Appointed16 July 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address29 West Parklands Drive
North Ferriby
North Humberside
HU14 3EX
Director NameMr Mark Legard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Sigston Road
Beverley
East Yorkshire
HU17 9PJ
Secretary NameMr Stanley Monahan
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Garth
Evergreen Drive
Hull
East Yorkshire
HU6 7YJ
Director NameLeanne Ord
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address272 Moorhouse Road
Hull
HU5 5PN
Secretary NameMs Deena Weightman
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 West Parklands Drive
North Ferriby
East Yorkshire
HU14 3EX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address949-953 Spring Bank West
Hull
East Yorkshire
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

1 at £1Laura Weightman
50.00%
Ordinary
1 at £1Mrs D. Weightman
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,585
Current Liabilities£17,255

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from 29 west park lands drive north ferriby east yorkshire HU14 3EX (1 page)
5 August 2008Registered office changed on 05/08/2008 from 29 west park lands drive north ferriby east yorkshire HU14 3EX (1 page)
4 August 2008Return made up to 11/03/08; full list of members (3 pages)
4 August 2008Return made up to 11/03/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from 29 west park lands drive north ferriby east yorkshire NU14 3EX (1 page)
1 August 2008Registered office changed on 01/08/2008 from 29 west park lands drive north ferriby east yorkshire NU14 3EX (1 page)
1 August 2008Appointment terminated secretary deena weightman (1 page)
1 August 2008Appointment Terminated Secretary deena weightman (1 page)
23 January 2008Company name changed home zone (2001) LTD\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed home zone (2001) LTD\certificate issued on 23/01/08 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 March 2007Return made up to 11/03/07; full list of members (7 pages)
25 March 2007Return made up to 11/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 March 2006Return made up to 11/03/06; full list of members (7 pages)
13 March 2006Return made up to 11/03/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2005Return made up to 11/03/05; full list of members (7 pages)
1 June 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
27 May 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 11/03/04; full list of members (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: 171 sigston road beverley HU17 9PJ (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: 171 sigston road beverley HU17 9PJ (1 page)
22 May 2003Secretary resigned (1 page)
30 April 2003Company name changed ml services (hull) LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed ml services (hull) LIMITED\certificate issued on 30/04/03 (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (12 pages)
11 March 2003Incorporation (12 pages)