Company NameThe Homefinder Group Limited
Company StatusDissolved
Company Number04847552
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 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 NameFreya Dorothy Bletsde
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleHome Finding
Correspondence AddressWayside Cottage 220 Bridge Road
Horbury Bridge
Wakefield
West Yorkshire
WF4 5PP
Director NameMr Steven James Bletsoe
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 years after company formation)
Appointment Duration4 years, 2 months (closed 09 November 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWayside Cottage
220 Bridge Road Horbury
Wakefield
West Yorkshire
WF4 5PP
Director NameMr Gerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 years after company formation)
Appointment Duration4 years, 2 months (closed 09 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Terrace
Jesmond
Newcastle Upon Tyne
NE2 4PQ
Secretary NameMr Steven James Bletsoe
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
220 Bridge Road Horbury
Wakefield
West Yorkshire
WF4 5PP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,164
Current Liabilities£50,159

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 28/07/09; full list of members (6 pages)
7 September 2009Return made up to 28/07/09; full list of members (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 28/07/08; full list of members (9 pages)
1 September 2008Return made up to 28/07/08; full list of members (9 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2007Return made up to 28/07/07; full list of members (9 pages)
20 July 2007Accounts made up to 31 July 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 October 2006Return made up to 28/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Return made up to 28/07/06; no change of members (6 pages)
2 October 2006Ad 18/08/06--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
2 October 2006Ad 18/08/06--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
13 September 2006Nc inc already adjusted 18/08/06 (1 page)
13 September 2006Nc inc already adjusted 18/08/06 (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 August 2006Registered office changed on 29/08/06 from: wayside cottage 220 bridge road horbury bridge wakefield west yorkshire WF4 5PP (1 page)
29 August 2006Registered office changed on 29/08/06 from: wayside cottage 220 bridge road horbury bridge wakefield west yorkshire WF4 5PP (1 page)
8 June 2006Accounts made up to 31 July 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 November 2005Return made up to 28/07/05; full list of members (6 pages)
10 November 2005Return made up to 28/07/05; full list of members (6 pages)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 May 2005Accounts made up to 31 July 2004 (1 page)
31 August 2004Return made up to 28/07/04; full list of members (6 pages)
31 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(6 pages)
9 August 2003Director resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 August 2003New director appointed (2 pages)
28 July 2003Incorporation (16 pages)