Company NameHome Advance Ltd
Company StatusDissolved
Company Number06250815
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDawn Michelle Short
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address35 Crofton Avenue
Sheffield
S6 1WF
Director NameMr Russell Joseph Short
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address35 Crofton Avenue
Sheffield
South Yorkshire
S6 1WF
Secretary NameAndrea Short
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Setts Way
Wingerworth
Chesterfield
Derbyshire
S42 6NZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address214 Crookes
Sheffield
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
15 September 2010Application to strike the company off the register (3 pages)
15 September 2010Application to strike the company off the register (3 pages)
8 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
(5 pages)
8 July 2010Director's details changed for Dawn Michelle Short on 17 May 2010 (2 pages)
8 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
(5 pages)
8 July 2010Director's details changed for Dawn Michelle Short on 17 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 June 2009Return made up to 17/05/09; full list of members (4 pages)
30 June 2009Return made up to 17/05/09; full list of members (4 pages)
30 June 2009Secretary's Change of Particulars / andrea short / 16/05/2009 / HouseName/Number was: , now: 8; Street was: 3 cwrt GELE, now: setts way; Area was: , now: wingerworth; Post Town was: abergele, now: chesterfield; Region was: conwy, now: derbyshire; Post Code was: LL22 9YE, now: S42 6NZ; Country was: , now: united kingdom (1 page)
30 June 2009Secretary's change of particulars / andrea short / 16/05/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 35 crofton avenue sheffield S6 1WF (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 35 crofton avenue sheffield S6 1WF (1 page)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
17 May 2007Incorporation (17 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (17 pages)
17 May 2007Secretary resigned (1 page)