London
EC3N 3DS
Director Name | Mr Robert James Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Mr Robert James Clark |
---|---|
Status | Closed |
Appointed | 25 January 2011(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Gordon Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Homessker Homes Ltd Finedon Road Irthlingborough Northants NN9 5UB |
Secretary Name | James Charles Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 4 months (resigned 04 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Station Road Finedon Wellingborough Northamptonshire NN9 5NS |
Secretary Name | Paul Robert Pleszko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Ashwell House Fardells Lane Elsworth Cambridge Cambridgeshire CB23 4JE |
Secretary Name | Edward Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 32 Ridgeway Newport Gwent NP9 5AG Wales |
Director Name | Roy Gallagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage High Road Bressingham Diss Norfolk IP22 2AT |
Director Name | Edward Alan Taylor |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 32 Ridgeway Newport Gwent NP9 5AG Wales |
Director Name | Gordon Avery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Homessker Homes Ltd Finedon Road Irthlingborough Northants NN9 5UB |
Director Name | Mr Paul Robert Pleszko |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(4 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omar Homes Limited London Road Brandon Suffolk IP27 0NE |
Director Name | Mr John Michael Beharrell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sands Lane Wilberfoss York YO4 5PB |
Director Name | Mr Gordon Hurrell Avery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1999) |
Role | Joint Md |
Correspondence Address | 2 Ashby Close Wellingborough Northamptonshire NN8 5FH |
Secretary Name | Roy Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage High Road Bressingham Diss Norfolk IP22 2AT |
Director Name | Nigel Derrick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2010) |
Role | Production Manager |
Country of Residence | Wales |
Correspondence Address | 15 Rhyswg Road Abercarn Newport Gwent NP11 5HB Wales |
Director Name | Mr Nicholas Charles Burgess |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil Cottage 2 Watervill Way, Little Addington Kettering Northamptonshire NN14 4FA |
Director Name | Mr Michael Anthony Wills |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 170 Pennsylvania Road Pennsylvania Exeter Devon EX4 6DX |
Registered Address | 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,097 |
Cash | £76 |
Current Liabilities | £3,816 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 January 2016 | Annual return made up to 29 December 2015 no member list (3 pages) |
3 January 2016 | Annual return made up to 29 December 2015 no member list (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Annual return made up to 29 December 2014 no member list (3 pages) |
30 December 2014 | Annual return made up to 29 December 2014 no member list (3 pages) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE on 3 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
8 January 2014 | Annual return made up to 29 December 2013 no member list (3 pages) |
8 January 2014 | Annual return made up to 29 December 2013 no member list (3 pages) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
7 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
7 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 January 2012 | Annual return made up to 29 December 2011 no member list (2 pages) |
27 January 2012 | Annual return made up to 29 December 2011 no member list (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Robert James Clark as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert James Clark as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Wills as a director (1 page) |
7 February 2011 | Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a director (1 page) |
7 February 2011 | Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a secretary (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a director (1 page) |
7 February 2011 | Termination of appointment of Michael Wills as a director (1 page) |
7 February 2011 | Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Dr David Andrew Brock as a director (2 pages) |
7 February 2011 | Appointment of Dr David Andrew Brock as a director (2 pages) |
7 February 2011 | Termination of appointment of Roy Gallagher as a secretary (1 page) |
7 February 2011 | Appointment of Mr Robert James Clark as a secretary (1 page) |
7 February 2011 | Appointment of Mr Robert James Clark as a secretary (1 page) |
18 January 2011 | Annual return made up to 29 December 2010 no member list (4 pages) |
18 January 2011 | Annual return made up to 29 December 2010 no member list (4 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
6 July 2010 | Termination of appointment of Nigel Derrick as a director (1 page) |
6 July 2010 | Termination of appointment of Nigel Derrick as a director (1 page) |
8 February 2010 | Director's details changed for Nigel Derrick on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nigel Derrick on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 29 December 2009 no member list (4 pages) |
8 February 2010 | Director's details changed for Roy Gallagher on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nigel Derrick on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roy Gallagher on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 29 December 2009 no member list (4 pages) |
8 February 2010 | Director's details changed for Roy Gallagher on 8 February 2010 (2 pages) |
7 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
7 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
14 April 2009 | Appointment terminated director paul pleszko (1 page) |
14 April 2009 | Appointment terminated director paul pleszko (1 page) |
13 January 2009 | Annual return made up to 29/12/08 (3 pages) |
13 January 2009 | Annual return made up to 29/12/08 (3 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
18 February 2008 | Annual return made up to 29/12/07 (2 pages) |
18 February 2008 | Annual return made up to 29/12/07 (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
17 August 2007 | Full accounts made up to 31 October 2006 (12 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (12 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
2 January 2007 | Annual return made up to 29/12/06 (2 pages) |
2 January 2007 | Annual return made up to 29/12/06 (2 pages) |
17 May 2006 | Full accounts made up to 31 October 2005 (11 pages) |
17 May 2006 | Full accounts made up to 31 October 2005 (11 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Annual return made up to 29/12/05 (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Annual return made up to 29/12/05 (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
10 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
27 January 2005 | Annual return made up to 29/12/04 (5 pages) |
27 January 2005 | Annual return made up to 29/12/04 (5 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (9 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (9 pages) |
2 February 2004 | Annual return made up to 29/12/03 (5 pages) |
2 February 2004 | Annual return made up to 29/12/03 (5 pages) |
28 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
28 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
17 December 2002 | Annual return made up to 29/12/02 (5 pages) |
17 December 2002 | Annual return made up to 29/12/02 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Annual return made up to 29/12/01
|
22 January 2002 | Annual return made up to 29/12/01
|
26 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
19 April 2001 | Annual return made up to 29/12/00 (4 pages) |
19 April 2001 | Annual return made up to 29/12/00 (4 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
16 April 2000 | Annual return made up to 29/12/99 (4 pages) |
16 April 2000 | Annual return made up to 29/12/99 (4 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
29 April 1999 | Annual return made up to 29/12/98 (8 pages) |
29 April 1999 | Annual return made up to 29/12/98 (8 pages) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
25 January 1998 | Annual return made up to 29/12/97 (6 pages) |
25 January 1998 | Annual return made up to 29/12/97 (6 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 January 1997 | Annual return made up to 29/12/96 (5 pages) |
28 January 1997 | Annual return made up to 29/12/96 (5 pages) |
11 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Annual return made up to 29/12/95 (6 pages) |
7 March 1996 | Annual return made up to 29/12/95 (6 pages) |
7 March 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
5 December 1991 | Memorandum and Articles of Association (4 pages) |
5 December 1991 | Memorandum and Articles of Association (4 pages) |
5 December 1991 | Resolutions
|
5 December 1991 | Memorandum and Articles of Association (4 pages) |
5 December 1991 | Memorandum and Articles of Association (4 pages) |
5 December 1991 | Resolutions
|
29 December 1989 | Incorporation (19 pages) |
29 December 1989 | Incorporation (19 pages) |