Company NameHomestyle (Sheffield) Limited
Company StatusDissolved
Company Number05725955
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Simpkin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address97 Greaves Lane
Stannington
Sheffield
South Yorkshire
S6 6BD
Director NameMr Michael Giles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleBulider
Country of ResidenceEngland
Correspondence Address51 Highfield Rise
Stannington
Sheffield
South Yorkshire
S6 6BS
Director NameAshley James Hanson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleBuilder
Correspondence Address759 Stannington Road
Stannington
Sheffield
South Yorkshire
S6 6AN
Director NameMr Roger Quentin Simpkin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DT
Secretary NameMr Roger Quentin Simpkin
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone0114 2728018
Telephone regionSheffield

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Nicholas Simpkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,622
Cash£6,808
Current Liabilities£116,350

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (2 pages)
27 July 2017Application to strike the company off the register (2 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Roger Quentin Simpkin as a secretary on 5 February 2017 (1 page)
1 March 2017Termination of appointment of Roger Quentin Simpkin as a director on 5 February 2017 (1 page)
1 March 2017Termination of appointment of Roger Quentin Simpkin as a secretary on 5 February 2017 (1 page)
1 March 2017Termination of appointment of Roger Quentin Simpkin as a director on 5 February 2017 (1 page)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
21 May 2014Termination of appointment of Michael Giles as a director (1 page)
21 May 2014Termination of appointment of Michael Giles as a director (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
24 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20
(3 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Roger Quentin Simpkin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Quentin Simpkin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Quentin Simpkin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Simpkin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Giles on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Nicholas Simpkin on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Nicholas Simpkin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Giles on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Giles on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 13
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 13
(2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Ad 05/12/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Ad 05/12/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
13 March 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
1 March 2006Incorporation (18 pages)
1 March 2006Incorporation (18 pages)