Company NameHomebuyers Lettings Limited
Company StatusDissolved
Company Number04764891
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 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 NameMiss Clare Anne Probert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(7 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Park Barn
Roscoe Bank Rivelin
Sheffield
South Yorkshire
S6 5SA
Secretary NameMr Ashley Nigel Kelley
NationalityBritish
StatusResigned
Appointed07 June 2004(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abney Close
Gleadless
Sheffield
South Yorkshire
S14 1PA
Director NameMiss Clare Anne Probert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Park Barn Roscoe Bank
Rivelin
Sheffield
South Yorkshire
S6 5SA
Director NameMr Ashley Nigel Kelley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2011(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehomebuyersltd.co.uk

Location

Registered Address52a High Street
Beighton
Sheffield
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clare Probert
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,150
Cash£963
Current Liabilities£2,113

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
27 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
4 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2013Amended accounts made up to 31 May 2012 (3 pages)
17 July 2013Amended accounts made up to 31 May 2012 (3 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Amended accounts made up to 31 May 2011 (3 pages)
10 July 2012Amended accounts made up to 31 May 2011 (3 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Registered office address changed from Brighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED on 20 June 2011 (1 page)
20 June 2011Termination of appointment of Ashley Kelley as a director (1 page)
20 June 2011Termination of appointment of Clare Probert as a director (1 page)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Ashley Kelley as a director (1 page)
20 June 2011Registered office address changed from Brighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED on 20 June 2011 (1 page)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Clare Probert as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 February 2011Appointment of Mr Ashley Nigel Kelley as a director (3 pages)
3 February 2011Appointment of Mr Ashley Nigel Kelley as a director (3 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
29 March 2010Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 February 2010Annual return made up to 14 May 2008 with a full list of shareholders (10 pages)
1 February 2010Termination of appointment of Ashley Kelley as a secretary (2 pages)
1 February 2010Annual return made up to 14 May 2008 with a full list of shareholders (10 pages)
1 February 2010Termination of appointment of Ashley Kelley as a secretary (2 pages)
11 January 2010Appointment of Clare Anne Probert as a director (3 pages)
11 January 2010Appointment of Clare Anne Probert as a director (3 pages)
8 January 2010Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Secretary's change of particulars / ashley kelley / 27/03/2009 (1 page)
11 May 2009Secretary's change of particulars / ashley kelley / 27/03/2009 (1 page)
28 July 2007Return made up to 14/05/07; no change of members (6 pages)
28 July 2007Return made up to 14/05/07; no change of members (6 pages)
27 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
27 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
4 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2006Return made up to 14/05/06; full list of members (6 pages)
5 June 2006Return made up to 14/05/06; full list of members (6 pages)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
19 May 2005Return made up to 14/05/05; full list of members (6 pages)
19 May 2005Return made up to 14/05/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 August 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
12 August 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2004Registered office changed on 06/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)