Company NameHome Time Estates Limited
Company StatusDissolved
Company Number05504293
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 8 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameMr Peter James Wem
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Secretary NameMr Derek Green
NationalityBritish
StatusClosed
Appointed09 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Ellerbeck Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
1 December 2008Accounts made up to 31 July 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
7 November 2008Registered office changed on 07/11/2008 from unit 5 roseberry court ellerbeck way middlesbrough cleveland TS9 5QT (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 5 roseberry court ellerbeck way middlesbrough cleveland TS9 5QT (1 page)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
30 April 2007Accounts made up to 31 July 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
27 January 2007Return made up to 09/07/06; full list of members (7 pages)
27 January 2007Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
(7 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
9 July 2005Incorporation (16 pages)
9 July 2005Incorporation (16 pages)