Company NameHomes Around Yarm Ltd
Company StatusDissolved
Company Number08081070
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew William Hall
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 23 November 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address144 High Street
Eston
Middlesbrough
TS6 9EN
Director NameMr Christopher Moody
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rutherglen Walk
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9HE

Contact

Websitehomesaroundyarm.co.uk

Location

Registered Address144 High Street
Eston
Middlesbrough
TS6 9EN
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Christopher Moody
90.00%
Ordinary
10 at £1Caroline Howard
10.00%
Ordinary

Financials

Year2014
Net Worth£14,572

Accounts

Latest Accounts27 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End27 May

Filing History

17 December 2020Accounts for a dormant company made up to 27 May 2019 (2 pages)
17 December 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 September 2020Restoration by order of the court (3 pages)
10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
27 August 2019Registered office address changed from 39 High Street Yarm Cleveland TS15 9BH to 144 High Street Eston Middlesbrough TS6 9EN on 27 August 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 27 May 2018 (2 pages)
6 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 December 2018Notification of Andrew Hall as a person with significant control on 15 November 2018 (2 pages)
10 August 2018Termination of appointment of Christopher Moody as a director on 2 August 2018 (1 page)
10 August 2018Director's details changed for Mr Andrew William Hall on 2 August 2018 (2 pages)
9 August 2018Cessation of Christopher Michael Moody as a person with significant control on 2 August 2018 (1 page)
9 August 2018Appointment of Mr Andrew William Hall as a director on 2 August 2018 (2 pages)
9 August 2018Cessation of Christopher Michael Moody as a person with significant control on 2 August 2018 (1 page)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 27 May 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 27 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 27 May 2016 (3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
27 May 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
28 February 2016Previous accounting period shortened from 31 May 2015 to 27 May 2015 (1 page)
28 February 2016Previous accounting period shortened from 31 May 2015 to 27 May 2015 (1 page)
3 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Director's details changed for Mr Christopher Moody on 10 October 2014 (2 pages)
3 July 2015Director's details changed for Mr Christopher Moody on 10 October 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 October 2014Registered office address changed from 15 High Street Yarm Stockton on Tees TS15 9BW to 39 High Street Yarm Cleveland TS15 9BH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 15 High Street Yarm Stockton on Tees TS15 9BW to 39 High Street Yarm Cleveland TS15 9BH on 14 October 2014 (1 page)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)