Company NameHomeview Contractors Limited
Company StatusDissolved
Company Number05913180
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDavid William Norville
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(3 months after company formation)
Appointment Duration7 years (closed 10 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressSouter House
Burlees Lane
Hebden Bridge
West Yorkshire
HX7 8PG
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameSusan Emma Norville
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSouter House
Burlees Lane
Hebden Bridge
West Yorkshire
HX7 8PG
Director NameDavid Craig Senior
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2013)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressWest Gable
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JB
Director NameLesley Jane Senior
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2013)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressWest Gable
Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JB
Secretary NameDavid William Norville
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressSouter House
Burlees Lane
Hebden Bridge
West Yorkshire
HX7 8PG

Location

Registered AddressUnit 10d Toplands Business Aprk
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Shareholders

1 at £1David Craig Senior
25.00%
Ordinary
1 at £1David William Norville
25.00%
Ordinary
1 at £1Lesley Jane Senior
25.00%
Ordinary
1 at £1Susan Emma Norville
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,672
Cash£73
Current Liabilities£38,928

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
13 August 2013Registered office address changed from Souter House Burlees Lane Hebden Bridge W Yorkshire HX7 8PG on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from Souter House Burlees Lane Hebden Bridge W Yorkshire HX7 8PG on 13 August 2013 (2 pages)
12 August 2013Termination of appointment of Susan Norville as a director (2 pages)
12 August 2013Termination of appointment of Lesley Jane Senior as a director on 11 July 2013 (2 pages)
12 August 2013Termination of appointment of David Craig Senior as a director on 11 July 2013 (2 pages)
12 August 2013Termination of appointment of Lesley Senior as a director (2 pages)
12 August 2013Termination of appointment of David Senior as a director (2 pages)
12 August 2013Termination of appointment of David William Norville as a secretary on 11 July 2013 (2 pages)
12 August 2013Termination of appointment of Susan Emma Norville as a director on 11 July 2013 (2 pages)
12 August 2013Termination of appointment of David Norville as a secretary (2 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 4
(7 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 4
(7 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2010Director's details changed for Susan Emma Norville on 22 August 2010 (2 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for David Craig Senior on 22 August 2010 (2 pages)
30 September 2010Director's details changed for Susan Emma Norville on 22 August 2010 (2 pages)
30 September 2010Director's details changed for David Craig Senior on 22 August 2010 (2 pages)
30 September 2010Director's details changed for David William Norville on 22 August 2010 (2 pages)
30 September 2010Director's details changed for Lesley Jane Senior on 22 August 2010 (2 pages)
30 September 2010Director's details changed for Lesley Jane Senior on 22 August 2010 (2 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for David William Norville on 22 August 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 September 2009Return made up to 22/08/09; full list of members (5 pages)
18 September 2009Return made up to 22/08/09; full list of members (5 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Return made up to 22/08/08; no change of members (8 pages)
4 November 2008Return made up to 22/08/08; no change of members (8 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 October 2007Return made up to 22/08/07; full list of members (8 pages)
19 October 2007Return made up to 22/08/07; full list of members (8 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
30 January 2007Ad 24/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 January 2007Ad 24/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: birkby house bailiff bridge brighouse HD6 4JJ (1 page)
5 January 2007Registered office changed on 05/01/07 from: birkby house bailiff bridge brighouse HD6 4JJ (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 December 2006Registered office changed on 28/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
22 August 2006Incorporation (17 pages)
22 August 2006Incorporation (17 pages)