Company NameHouse 2 Home Mortgages Limited
Company StatusDissolved
Company Number06067843
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJayne Louise Woodhead
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address5 Oxclose Park Rise
Halfway
Sheffield
South Yorkshire
S20 8GW
Director NameJohn Storey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address63 Hall Meadow Drive
Halfway
Sheffield
South Yorkshire
S20 4XE
Secretary NameJayne Louise Woodhead
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oxclose Park Rise
Halfway
Sheffield
South Yorkshire
S20 8GW
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2009)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered Address5 Oxclose Park Rise
Halfway
Sheffield
S20 8GW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Termination of appointment of John Storey as a director (2 pages)
7 July 2010Termination of appointment of John Storey as a director (2 pages)
13 April 2010Director's details changed for Jayne Louise Woodhead on 1 November 2009 (2 pages)
13 April 2010Registered office address changed from the Hart Shaw Building Europa Link Business Park Sheffield S9 1XU on 13 April 2010 (1 page)
13 April 2010Director's details changed for John Storey on 1 November 2009 (2 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(4 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(4 pages)
13 April 2010Director's details changed for Jayne Louise Woodhead on 1 November 2009 (2 pages)
13 April 2010Registered office address changed from The Hart Shaw Building Europa Link Business Park Sheffield S9 1XU on 13 April 2010 (1 page)
13 April 2010Termination of appointment of H S Secretaries Limited as a secretary (1 page)
13 April 2010Director's details changed for Jayne Louise Woodhead on 1 November 2009 (2 pages)
13 April 2010Director's details changed for John Storey on 1 November 2009 (2 pages)
13 April 2010Termination of appointment of H S Secretaries Limited as a secretary (1 page)
13 April 2010Director's details changed for John Storey on 1 November 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
19 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
10 March 2008Return made up to 25/01/08; full list of members (4 pages)
10 March 2008Director's change of particulars / john storey / 01/03/2008 (1 page)
10 March 2008Return made up to 25/01/08; full list of members (4 pages)
10 March 2008Director's Change of Particulars / john storey / 01/03/2008 / HouseName/Number was: , now: 63; Street was: 9 james walton place, now: hall meadow drive; Post Code was: S20 3GP, now: S20 4XE; Country was: , now: united kingdom (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 5 oxclose park rise, halfway sheffield south yorkshire S20 8GW (1 page)
17 April 2007Registered office changed on 17/04/07 from: 5 oxclose park rise, halfway sheffield south yorkshire S20 8GW (1 page)
17 April 2007New secretary appointed (1 page)
25 January 2007Incorporation (19 pages)
25 January 2007Incorporation (19 pages)