Company NameAdmiral Homes (Showhouses) Limited
Company StatusDissolved
Company Number02954742
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 8 months ago)
Previous NameSignature Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Carey Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(5 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address32 Chattock Avenue
Solihull
West Midlands
B91 2QX
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusCurrent
Appointed23 July 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Director NamePaul Martin Masters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 1996)
RoleMarketing
Correspondence Address34 Dault Road
London
SW18 2NQ
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakley House, Verley Close
Woughton On The Green
Milton Keynes
MK6 3ER
Secretary NameMr Derek Patrick O'Neill
NationalityBritish
StatusResigned
Appointed04 August 1994(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakley House, Verley Close
Woughton On The Green
Milton Keynes
MK6 3ER
Director NamePeter David Holliday
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Tamdown Way
Braintree
Essex
CM7 2QL
Director NamePeter Leslie Westhorpe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychbury Powntley Copse
Alton
Hampshire
GU34 4DL
Director NameJohn Patrick Edmund Dennison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address21 Linton Avenue
Solihull
West Midlands
B91 3NN
Director NameMr Colin Gabb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Little Fryth
Wokingham
Berkshire
RG40 3RN
Director NameDavid Stephen George
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2002)
RoleCompany Director
Correspondence Address20 Crail Close
Wokingham
Berkshire
RG11 2PZ
Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Secretary NameDavid Stephen George
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address20 Crail Close
Wokingham
Berkshire
RG11 2PZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSussex House 8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,005

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2004Dissolved (1 page)
15 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Registered office changed on 24/12/02 from: 2 princes way solihull west midlands B91 3ES (1 page)
17 December 2002Declaration of solvency (3 pages)
17 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2002Appointment of a voluntary liquidator (1 page)
12 December 2002Registered office changed on 12/12/02 from: cranmore house cranmore boulevard solihull west midlands B90 4SD (1 page)
3 December 2002Return made up to 15/11/02; full list of members (6 pages)
6 November 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 1 June 2001 (5 pages)
20 December 2001Director resigned (1 page)
13 December 2001Return made up to 15/11/01; full list of members (6 pages)
30 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
18 April 2001Director resigned (1 page)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
14 December 2000Return made up to 15/11/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
13 December 1999Return made up to 15/11/99; full list of members (10 pages)
13 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
20 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Full accounts made up to 31 May 1998 (6 pages)
11 December 1998Return made up to 15/11/98; full list of members (10 pages)
9 July 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 May 1997 (7 pages)
14 January 1998Accounting reference date shortened from 17/09/97 to 31/05/97 (1 page)
18 December 1997Return made up to 15/12/97; full list of members (6 pages)
5 August 1997Return made up to 02/08/97; full list of members (6 pages)
12 May 1997Full accounts made up to 17 September 1996 (8 pages)
17 December 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Full accounts made up to 30 April 1996 (11 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: hill house 1 little new street london EC4A 3TR (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Accounting reference date shortened from 30/04/97 to 17/09/96 (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Return made up to 02/08/96; full list of members (7 pages)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)