Company NameHomefresh (Laboratories) Limited
Company StatusDissolved
Company Number01473791
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracey Anne Craik
NationalityBritish
StatusClosed
Appointed28 November 2008(28 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (closed 25 August 2009)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressFlat 12 The Godman Suite Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameJill Eastwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address17 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Director NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameDavid Alan Armstrong
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 July 1997)
RoleCompany Director
Correspondence Address22 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Secretary NameDaniel Michael Shenton
NationalityBritish
StatusResigned
Appointed18 July 1997(17 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed31 December 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2008)
RoleAccountant
Correspondence Address24 Cardigan Close
Callands
Warrington
Cheshire
WA5 9RE
Director NameMr Bernard Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Place Woodside
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8ER

Location

Registered AddressUnit 1 Cotton Farm
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Appointment terminated secretary winifred heyes (1 page)
28 November 2008Secretary appointed miss tracey anne craik (1 page)
30 October 2008Appointment terminated director bernard wright (1 page)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 March 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 31/12/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 September 2003Registered office changed on 08/09/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (6 pages)
11 September 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
12 March 1997Full accounts made up to 30 June 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 March 1996Full accounts made up to 30 June 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)