Company NameHomemakers (Saltdean) Limited
Company StatusDissolved
Company Number00212663
CategoryPrivate Limited Company
Incorporation Date24 March 1926(98 years, 2 months ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(66 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 25 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRectory House Shaftenhoe End Road
Barley
Royston
Hertfordshire
SG8 8LA
Secretary NameNicholas Jonathan Alexander
NationalityBritish
StatusClosed
Appointed25 July 2001(75 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 25 August 2010)
RoleCompany Director
Correspondence Address63 Crossfell Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8RQ
Director NameDonald Leslie Paxton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(66 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressFollye Cottage
Didmarton
Badminton
Avon
GL9 1AH
Wales
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(66 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed03 May 1992(66 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameRichard Paul Burgess Eldridge
NationalityBritish
StatusResigned
Appointed01 February 1999(72 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence Address77 Sanderling Close
Letchworth
Hertfordshire
SG6 4HZ
Secretary NameAnthony Richard Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(74 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Director NameThomas Edward Milliken
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 October 2002(76 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Sollershott Hall
Sollershott East
Letchworth
Hertfordshire
SG6 3PW

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Final Gazette dissolved following liquidation (1 page)
25 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 September 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Declaration of solvency (3 pages)
21 September 2009Declaration of solvency (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 64 wilbury way hitchin hertfordshire SG4 0TP (1 page)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-08
(2 pages)
21 September 2009Registered office changed on 21/09/2009 from 64 wilbury way hitchin hertfordshire SG4 0TP (1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 February 2009Accounts made up to 31 December 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 February 2008Accounts made up to 31 December 2007 (5 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 April 2007Accounts made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 July 2006Accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
25 August 2004Full accounts made up to 31 December 2003 (7 pages)
25 August 2004Full accounts made up to 31 December 2003 (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 2 hunting gate hitchin hertfordshire SG4 0TJ (1 page)
1 June 2004Registered office changed on 01/06/04 from: 2 hunting gate hitchin hertfordshire SG4 0TJ (1 page)
25 May 2004Return made up to 03/05/04; full list of members (7 pages)
25 May 2004Return made up to 03/05/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 31 December 2002 (8 pages)
3 May 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
21 May 2002Return made up to 03/05/02; no change of members (7 pages)
21 May 2002Return made up to 03/05/02; no change of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (8 pages)
15 May 2002Full accounts made up to 31 December 2001 (8 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
21 May 2001Return made up to 03/05/01; no change of members (6 pages)
21 May 2001Return made up to 03/05/01; no change of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 May 1999Return made up to 03/05/99; no change of members (6 pages)
27 May 1999Return made up to 03/05/99; no change of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
23 December 1998Full accounts made up to 30 September 1998 (8 pages)
23 December 1998Full accounts made up to 30 September 1998 (8 pages)
21 June 1998Return made up to 03/05/98; no change of members (6 pages)
21 June 1998Return made up to 03/05/98; no change of members (6 pages)
30 December 1997Full accounts made up to 30 September 1997 (8 pages)
30 December 1997Full accounts made up to 30 September 1997 (8 pages)
19 May 1997Return made up to 03/05/97; full list of members (8 pages)
19 May 1997Return made up to 03/05/97; full list of members (8 pages)
24 December 1996Full accounts made up to 30 September 1996 (8 pages)
24 December 1996Full accounts made up to 30 September 1996 (8 pages)
24 June 1996Return made up to 03/05/96; no change of members (6 pages)
24 June 1996Return made up to 03/05/96; no change of members (6 pages)
31 May 1995Return made up to 03/05/95; no change of members (8 pages)
31 May 1995Return made up to 03/05/95; no change of members (6 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
24 May 1988Full accounts made up to 30 September 1987 (13 pages)
24 May 1988Full accounts made up to 30 September 1987 (13 pages)
26 February 1988Particulars of mortgage/charge (7 pages)
26 February 1988Particulars of mortgage/charge (7 pages)
16 March 1987Full accounts made up to 30 September 1986 (13 pages)
16 March 1987Full accounts made up to 30 September 1986 (13 pages)
26 January 1987Particulars of mortgage/charge (3 pages)
26 January 1987Particulars of mortgage/charge (3 pages)
29 November 1986Return made up to 23/05/86; full list of members (7 pages)
29 November 1986Return made up to 23/05/86; full list of members (7 pages)
15 July 1986Particulars of mortgage/charge (3 pages)
15 July 1986Particulars of mortgage/charge (3 pages)
14 May 1986Full accounts made up to 30 April 1985 (16 pages)
14 May 1986Full accounts made up to 30 April 1985 (16 pages)
28 February 1985Annual return made up to 27/02/85 (7 pages)
28 February 1985Annual return made up to 27/02/85 (7 pages)
16 February 1982Accounts made up to 30 April 1982 (14 pages)
16 February 1982Accounts made up to 30 April 1982 (14 pages)
24 March 1926Certificate of incorporation (1 page)
24 March 1926Certificate of incorporation (1 page)