Company NameHomelinks Ltd
Company StatusDissolved
Company Number04821849
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAbdul Qadir
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years (closed 20 August 2008)
RoleEstate Agency
Correspondence Address70 Warley Drive
Bradford
West Yorkshire
BD3 8HP
Director NameShahid Rashid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years (closed 20 August 2008)
RoleEstate Agency
Correspondence Address6 Warley Drive
Bradford
West Yorkshire
BD3 8HP
Secretary NameShahid Rashid
NationalityBritish
StatusClosed
Appointed11 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years (closed 20 August 2008)
RoleCompany Director
Correspondence Address6 Warley Drive
Bradford
West Yorkshire
BD3 8HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Chapel Hill
Huddersfield
West Yorkshire
HD1 3EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
19 July 2006Return made up to 04/07/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
30 August 2005Total exemption full accounts made up to 31 July 2004 (1 page)
24 August 2005Return made up to 04/07/05; full list of members (2 pages)
10 September 2004Return made up to 04/07/04; full list of members (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003Registered office changed on 21/08/03 from: 18 chapel hill huddersfield HD1 3EB (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)