Company NameNational Centre For Excellence In Housing
Company StatusDissolved
Company Number05971837
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 09 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford Herts
WD25 9XX
Director NameRoderick Maceachrane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Crecy Walk
Hensington Gate
Woodstock
Oxfordshire
OX20 1US
Director NameDr Martin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Birches
School Lane
Essendon
Hertfordshire
AL9 6HD
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramble Hay
The Orchard
Codicote
Hertfordshire
SG4 8PY
Director NameMr Imtiaz Farookhi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Park Avenue
Sherington
Newport Pagnell
Buckinghamshire
MK16 8JE
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford Herts
WD25 9XX

Contact

Websitehomein.org

Location

Registered AddressBucknalls Lane
Garston
Watford Herts
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Application to strike the company off the register (1 page)
9 April 2019Termination of appointment of Imtiaz Farookhi as a director on 9 April 2019 (1 page)
12 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
26 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
26 February 2016Termination of appointment of David Alfred Penn as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of David Alfred Penn as a director on 26 February 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 19 October 2015 no member list (3 pages)
3 November 2015Annual return made up to 19 October 2015 no member list (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Termination of appointment of Peter Bonfield as a director on 8 December 2014 (1 page)
18 December 2014Appointment of Mr David Alfred Penn as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Mr David Alfred Penn as a director on 8 December 2014 (2 pages)
18 December 2014Termination of appointment of Peter Bonfield as a director on 8 December 2014 (1 page)
18 December 2014Termination of appointment of Peter Bonfield as a director on 8 December 2014 (1 page)
18 December 2014Appointment of Mr David Alfred Penn as a director on 8 December 2014 (2 pages)
1 December 2014Termination of appointment of Martin John Wyatt as a director on 20 October 2014 (1 page)
1 December 2014Termination of appointment of Martin John Wyatt as a director on 20 October 2014 (1 page)
24 November 2014Annual return made up to 19 October 2014 no member list (4 pages)
24 November 2014Annual return made up to 19 October 2014 no member list (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Termination of appointment of Roderick Maceachrane as a director (1 page)
4 December 2013Termination of appointment of Roderick Maceachrane as a director (1 page)
4 December 2013Annual return made up to 19 October 2013 no member list (4 pages)
4 December 2013Annual return made up to 19 October 2013 no member list (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 December 2012Annual return made up to 19 October 2012 no member list (5 pages)
7 December 2012Annual return made up to 19 October 2012 no member list (5 pages)
21 October 2011Annual return made up to 19 October 2011 no member list (5 pages)
21 October 2011Annual return made up to 19 October 2011 no member list (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 November 2010Annual return made up to 19 October 2010 no member list (5 pages)
8 November 2010Annual return made up to 19 October 2010 no member list (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for Dr Peter Bonfield on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Dr Peter Bonfield on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 no member list (3 pages)
10 November 2009Annual return made up to 19 October 2009 no member list (3 pages)
10 November 2009Director's details changed for Dr Peter Bonfield on 9 November 2009 (2 pages)
23 October 2008Annual return made up to 19/10/08 (3 pages)
23 October 2008Annual return made up to 19/10/08 (3 pages)
22 September 2008Appointment terminated secretary james horan (1 page)
22 September 2008Appointment terminated secretary james horan (1 page)
10 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 October 2007Annual return made up to 19/10/07 (2 pages)
23 October 2007Annual return made up to 19/10/07 (2 pages)
19 September 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 September 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 October 2006Incorporation (27 pages)
19 October 2006Incorporation (27 pages)