Company NameMedia Homes Limited
Company StatusDissolved
Company Number06880071
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Desmond Neal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Shipman Road
Market Weighton
East Yorkshire
YO43 3RB
Director NameMrs Caroline Wendy Neal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Shipman Road
Market Weighton
Hull
East Yorkshire
YO43 3RB
Secretary NameMrs Caroline Wendy Neal
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Shipman Road
Market Weighton
Hull
East Yorkshire
YO43 3RB

Location

Registered Address8 Forest Farm Business Park
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington

Shareholders

1 at £1Caroline Wendy Neal
50.00%
Ordinary
1 at £1Michael Desmond Neal
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
16 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
13 May 2011Registered office address changed from 110 Shipman Road Market Weighton East Yorkshire YO43 3RB on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 110 Shipman Road Market Weighton East Yorkshire YO43 3RB on 13 May 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 November 2010Termination of appointment of Caroline Neal as a secretary (1 page)
10 November 2010Termination of appointment of Caroline Neal as a secretary (1 page)
10 November 2010Termination of appointment of Caroline Neal as a director (1 page)
10 November 2010Termination of appointment of Caroline Neal as a director (1 page)
10 May 2010Director's details changed for Mr Michael Desmond Neal on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Michael Desmond Neal on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Caroline Wendy Neal on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Caroline Wendy Neal on 17 April 2010 (2 pages)
17 April 2009Incorporation (16 pages)
17 April 2009Incorporation (16 pages)