Company NameHousemaster Total Home Improvements Limited
DirectorsClive Martin Brimmell and Anthony Charles Colbourne Stone
Company StatusDissolved
Company Number02730938
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameClive Martin Brimmell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleSales Agent
Correspondence Address15 Long Ley
Welwyn Garden City
Hertfordshire
AL7 2HE
Director NameAnthony Charles Colbourne Stone
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleSales Agent
Correspondence Address32 The Walk
Potters Bar
Hertfordshire
EN6 1QE
Secretary NameAnthony Charles Colbourne Stone
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleSales Agent
Correspondence Address32 The Walk
Potters Bar
Hertfordshire
EN6 1QE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressA Segal & Co
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 January 1999Dissolved (1 page)
1 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 March 1996Appointment of a voluntary liquidator (1 page)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 February 1996Registered office changed on 15/02/96 from: 4 east burrowfield welwyn garden city AL7 4TB (1 page)
3 August 1995Return made up to 14/07/95; no change of members (4 pages)