Company NameHomegoal Limited
DirectorLesley Ann Teasdale
Company StatusDissolved
Company Number03732367
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Lesley Ann Teasdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Court
Royal Earlswood Park
Redhill
Surrey
RH1 6TE
Secretary NameIan Kenneth Halliday
NationalityBritish
StatusCurrent
Appointed28 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address31 Mill Lane
Carshalton
Surrey
SM5 2JY
Director NameSharon Jane Farrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2001)
RoleClerical Manager
Correspondence Address131 Pemdevon Road
Croydon
Surrey
CR0 3QR
Director NameJames Morrison Colston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2000)
RolePublican
Correspondence Address131 Pemdevon Road
Croydon
Surrey
CR0 3QR
Secretary NameMs Lesley Ann Teasdale
NationalityBritish
StatusResigned
Appointed01 January 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Court
Royal Earlswood Park
Redhill
Surrey
RH1 6TE
Director NamePhilip Jeffrey Rhodes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 28 October 2001)
RoleCompany Director
Correspondence Address21 Wrythe Lane
Carshalton
Surrey
SM5 2RL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£212,897
Net Worth-£42,827
Cash£2,828
Current Liabilities£92,095

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 October 2004Dissolved (1 page)
15 July 2004Completion of winding up (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Order of court to wind up (2 pages)
20 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
29 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 July 2002Registered office changed on 25/07/02 from: 31 mill lane carshalton surrey SM5 2JY (1 page)
21 November 2001Director resigned (1 page)
20 November 2001Ad 29/10/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Return made up to 12/03/01; full list of members (7 pages)
17 April 2001Ad 01/03/01--------- £ si 1@1 (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 March 1999Incorporation (16 pages)