Company NameHomeden Limited
Company StatusDissolved
Company Number01816325
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Peter Allmand-Smith
NationalityBritish
StatusClosed
Appointed06 February 1992(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Snelson Lane Chelford
Macclesfield
SK11 9BP
Director NameMr Oliver Timothy Allmand-Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sheep Hey, Leaches Road
Ramsbottom
Bury
Lancashire
BL0 0ND
Director NameMr Stephen Peter Allmand-Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Snelson Lane Chelford
Macclesfield
SK11 9BP
Director NamePeter John Allmand-Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameDavid William Seeman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 1992)
RoleCo Director
Correspondence Address3 Church View
Tibberton
Newport
Salop
TF10 8LJ

Location

Registered AddressGeorges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
22 April 2009Withdrawal of application for striking off (1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Solvency statement dated 02/03/09 (1 page)
24 March 2009Statement by directors (1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2009Appointment terminated director peter allmand-smith (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
19 November 2008Director appointed mr stephen allmand-smith (1 page)
19 November 2008Director appointed mr oliver allmand-smith (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 06/02/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 February 2004Return made up to 06/02/04; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 February 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Registered office changed on 26/04/02 from: regency mill, chester road, macclesfield, cheshire. SK11 8HR (1 page)
25 April 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 February 2001Return made up to 06/02/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Return made up to 06/02/00; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1999Return made up to 06/02/99; no change of members (4 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 March 1998Return made up to 06/02/98; no change of members (4 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 06/02/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)