Company NameMyhouse (UK) Limited
Company StatusDissolved
Company Number05165671
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 2 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 NameMr David Edward Hartley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwith Avenue
Harrogate
North Yorkshire
HG2 8HR
Secretary NameVanda Hartley
NationalityBritish
StatusClosed
Appointed19 March 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address6 Fulwith Avenue
Harrogate
North Yorkshire
HG2 8HR
Secretary NameSteven McCready
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Stoneleigh Garth
Shadwell Lane
Leeds
West Yorkshire
LS17 8FG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressSterling House
1 Sheepscar Court
Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
31 July 2008Return made up to 29/06/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 November 2007Return made up to 29/06/07; full list of members (2 pages)
13 November 2007Return made up to 29/06/06; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 July 2005Return made up to 29/06/05; full list of members (6 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: c/o credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 July 2004Director resigned (1 page)