Company NamePassamonti Homes Limited
Company StatusDissolved
Company Number05765313
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gerry Beamond
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House, 24 Holly Bank Road
Lindley
Huddersfield
West Yorkshire
HD3 3LX
Director NameRuth Beamond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(12 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressBelmont House
24, Holly Bank Road, Lindley
Huddersfield
West Yorkshire
HD3 3LX
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusClosed
Appointed03 April 2006(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Director NameCatherine Beamond
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBelmont House, 24 Holly Bank Road
Lindley
Huddersfield
West Yorkshire
HD3 3LX
Director NameClare Beamond
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBelmont House, 24 Holly Bank Road
Lindley
Huddersfield
West Yorkshire
HD3 3LX

Location

Registered AddressBelmont House
24 Holly Bank Road, Lindley
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Return made up to 03/04/07; full list of members (3 pages)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)