Company NameHousemartins Realty Limited
Company StatusDissolved
Company Number06493905
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Geoffrey Martin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(1 day after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 143 (Ad3) Aireplace Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMrs Rattanaporn Martin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityThai
StatusClosed
Appointed06 February 2008(1 day after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 143 (Ad3) Aireplace Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMr Robert John Martin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(1 day after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 143 (Ad3) Aireplace Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Secretary NameGeoffrey William Martin
NationalityBritish
StatusClosed
Appointed06 February 2008(1 day after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2015)
RoleCo Secretary
Correspondence AddressUnit 143 (Ad3) Aireplace Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 143 (Ad3) Aireplace Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25 at £1Andrew Geoffrey Martin
25.00%
Ordinary
25 at £1Geoffrey William Martin
25.00%
Ordinary
25 at £1Rattanapors Martin
25.00%
Ordinary
25 at £1Robert John Martin
25.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
23 April 2013Accounts made up to 28 February 2013 (2 pages)
23 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
23 April 2013Accounts made up to 28 February 2013 (2 pages)
23 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 August 2012Accounts made up to 28 February 2012 (2 pages)
6 August 2012Accounts made up to 28 February 2012 (2 pages)
18 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts made up to 28 February 2011 (2 pages)
29 November 2011Accounts made up to 28 February 2011 (2 pages)
9 February 2011Director's details changed for Rattanapors Martin on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Andrew Geoffrey Martin on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Rattanapors Martin on 1 February 2011 (2 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Andrew Geoffrey Martin on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Geofferey William Martin on 1 February 2011 (1 page)
9 February 2011Director's details changed for Rattanapors Martin on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Geofferey William Martin on 1 February 2011 (1 page)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Andrew Geoffrey Martin on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Geofferey William Martin on 1 February 2011 (1 page)
8 February 2011Director's details changed for Robert John Martin on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Robert John Martin on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Robert John Martin on 1 February 2011 (2 pages)
30 November 2010Accounts made up to 28 February 2010 (2 pages)
30 November 2010Accounts made up to 28 February 2010 (2 pages)
29 March 2010Director's details changed for Rattanapors Martin on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Andrew Geoffrey Martin on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Robert John Martin on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Robert John Martin on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Andrew Geoffrey Martin on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Robert John Martin on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Rattanapors Martin on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Rattanapors Martin on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Andrew Geoffrey Martin on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts made up to 28 February 2009 (2 pages)
30 December 2009Accounts made up to 28 February 2009 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 17 langtons wharf the caus leeds west yorkshire LS2 7EF (1 page)
24 April 2009Return made up to 05/02/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 17 langtons wharf the caus leeds west yorkshire LS2 7EF (1 page)
24 April 2009Return made up to 05/02/09; full list of members (4 pages)
23 April 2009Secretary's change of particulars / geofferey martin / 21/04/2009 (1 page)
23 April 2009Secretary's change of particulars / geofferey martin / 21/04/2009 (1 page)
12 June 2008Director appointed andrew geoffrey martin (1 page)
12 June 2008Secretary appointed geoffrey martin (1 page)
12 June 2008Director appointed rattanapors martin (2 pages)
12 June 2008Secretary appointed geoffrey martin (1 page)
12 June 2008Director appointed andrew geoffrey martin (1 page)
12 June 2008Director appointed robert john martin (2 pages)
12 June 2008Director appointed robert john martin (2 pages)
12 June 2008Registered office changed on 12/06/2008 from 3 birchwood mount leeds LS17 8PN (1 page)
12 June 2008Registered office changed on 12/06/2008 from 3 birchwood mount leeds LS17 8PN (1 page)
12 June 2008Director appointed rattanapors martin (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
5 February 2008Incorporation (5 pages)
5 February 2008Incorporation (5 pages)