Company NameHome Improvement Group Holdings Limited
Company StatusDissolved
Company Number06319525
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameDmwsl 571 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Haseeb Ahmed Aziz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameGraham Stuart Hutton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameSimon James Jarman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Mark Simon Griffith Hopley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2010)
RoleSolicitor
Correspondence AddressEnterprise Works Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
28 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 23,527,552
(10 pages)
28 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 23,527,552
(10 pages)
1 February 2012Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012 (1 page)
1 February 2012Termination of appointment of Mark Hopley as a director (1 page)
11 January 2012Director's details changed for Haseeb Aziz on 29 November 2011 (2 pages)
11 January 2012Director's details changed for Haseeb Aziz on 29 November 2011 (2 pages)
11 January 2012Director's details changed for Graham Stuart Hutton on 29 November 2011 (2 pages)
11 January 2012Director's details changed for Graham Stuart Hutton on 29 November 2011 (2 pages)
4 August 2011Group of companies' accounts made up to 31 October 2010 (35 pages)
4 August 2011Group of companies' accounts made up to 31 October 2010 (35 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
6 August 2010Group of companies' accounts made up to 31 October 2009 (35 pages)
6 August 2010Group of companies' accounts made up to 31 October 2009 (35 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
20 July 2010Director's details changed for Graham Stuart Hutton on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Graham Stuart Hutton on 20 July 2010 (2 pages)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
23 September 2009Return made up to 20/07/09; full list of members (11 pages)
23 September 2009Return made up to 20/07/09; full list of members (11 pages)
25 March 2009Ad 13/02/09 gbp si 2452@1=2452 gbp ic 23398252/23400704 (2 pages)
25 March 2009Ad 13/02/09\gbp si 2452@1=2452\gbp ic 23398252/23400704\ (2 pages)
17 February 2009Nc inc already adjusted 15/12/08 (1 page)
17 February 2009Memorandum and Articles of Association (55 pages)
17 February 2009Nc inc already adjusted 15/12/08 (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
17 February 2009Memorandum and Articles of Association (55 pages)
10 February 2009Group of companies' accounts made up to 31 October 2008 (36 pages)
10 February 2009Group of companies' accounts made up to 31 October 2008 (36 pages)
6 November 2008Return made up to 20/07/08; full list of members; amend (8 pages)
6 November 2008Return made up to 20/07/08; full list of members; amend (8 pages)
24 October 2008Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages)
24 October 2008Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: director (2 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
15 August 2008Return made up to 20/07/08; full list of members (10 pages)
15 August 2008Return made up to 20/07/08; full list of members (10 pages)
6 August 2008Memorandum and Articles of Association (19 pages)
6 August 2008Memorandum and Articles of Association (19 pages)
29 July 2008Company name changed dmwsl 571 LIMITED\certificate issued on 29/07/08 (2 pages)
29 July 2008Company name changed dmwsl 571 LIMITED\certificate issued on 29/07/08 (2 pages)
10 October 2007Nc inc already adjusted 31/08/07 (1 page)
10 October 2007Nc inc already adjusted 31/08/07 (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
1 October 2007Ad 04/09/07--------- £ si 126847@1=126847 £ ic 23398253/23525100 (2 pages)
1 October 2007Ad 04/09/07--------- £ si 126847@1=126847 £ ic 23398253/23525100 (2 pages)
28 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
28 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Ad 04/09/07--------- £ si 23398252@1=23398252 £ ic 1/23398253 (4 pages)
25 September 2007New director appointed (5 pages)
25 September 2007Statement of affairs (12 pages)
25 September 2007Registered office changed on 25/09/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
25 September 2007Registered office changed on 25/09/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (4 pages)
25 September 2007Ad 04/09/07--------- £ si 23398252@1=23398252 £ ic 1/23398253 (4 pages)
25 September 2007Statement of affairs (12 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (5 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (4 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (3 pages)
15 September 2007Particulars of mortgage/charge (10 pages)
15 September 2007Particulars of mortgage/charge (10 pages)
20 July 2007Incorporation (25 pages)