Company NameHomes Etc.. Limited
Company StatusDissolved
Company Number05188171
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date15 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Martin Morrell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMill House
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Director NameMrs Janice Margaret Morrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressMill House
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Secretary NameMr Brian Martin Morrell
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMill House
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 8 May 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 8 May 2012 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
26 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
26 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
2 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
16 May 2008Statement of affairs with form 4.19 (6 pages)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-09
(1 page)
16 May 2008Statement of affairs with form 4.19 (6 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Appointment of a voluntary liquidator (1 page)
24 April 2008Registered office changed on 24/04/2008 from the mill house thornton le street thirsk north yorkshire YO7 4DS (1 page)
24 April 2008Registered office changed on 24/04/2008 from the mill house thornton le street thirsk north yorkshire YO7 4DS (1 page)
25 September 2007Return made up to 23/07/07; full list of members (3 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 23/07/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 November 2006Registered office changed on 02/11/06 from: 18 st james square boroughbridge york YO51 9AR (1 page)
2 November 2006Registered office changed on 02/11/06 from: 18 st james square boroughbridge york YO51 9AR (1 page)
20 October 2006Return made up to 23/07/06; full list of members (2 pages)
20 October 2006Return made up to 23/07/06; full list of members (2 pages)
17 October 2005Return made up to 23/07/05; full list of members (7 pages)
17 October 2005Return made up to 23/07/05; full list of members (7 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (6 pages)
15 October 2004Particulars of mortgage/charge (6 pages)
23 July 2004Incorporation (12 pages)
23 July 2004Incorporation (12 pages)