Company NameHomes (Sale & Exchange) Limited
DirectorLilian Webb
Company StatusDissolved
Company Number00739101
CategoryPrivate Limited Company
Incorporation Date29 October 1962(61 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLilian Webb
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(29 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressNightingale Place
Polegate
Sussex
BN26 6RD
Secretary NameAnthony John Graham Bell
NationalityBritish
StatusCurrent
Appointed10 June 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Correspondence Address23 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG
Director NameBeatrice Webb
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(29 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressNightingale Place
Polegate
Sussex
BN26 6RD
Secretary NameBeatrice Webb
NationalityBritish
StatusResigned
Appointed23 October 1991(29 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressNightingale Place
Polegate
Sussex
BN26 6RD

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2001Dissolved (1 page)
15 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
25 May 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Registered office changed on 22/05/00 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
19 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2000Declaration of solvency (3 pages)
11 March 1999Registered office changed on 11/03/99 from: spencer house 29 grove hill road harrow middlesex HA1 3UP (1 page)
6 March 1998Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
17 February 1997Return made up to 23/10/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Return made up to 23/10/95; no change of members (4 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
26 September 1995Return made up to 23/10/94; no change of members (4 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)