Company NameHomehurst Limited
Company StatusDissolved
Company Number02119743
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 September 2002(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed13 May 1999(12 years, 1 month after company formation)
Appointment Duration10 years (closed 12 May 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameGerald Harry Tilston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Whilton
Northamptonshire
NN11 5NN
Director NameMr Christopher Peter Roads
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1995)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Saxon Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4DD
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Director NameMichael Diffin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Hillside Drive
Southwell
Nottinghamshire
NG25 0JZ
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameAlexander John Barras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 1993)
RoleCompany Director
Correspondence Address10 Fairisle Close
Oakwood
Derby
DE21 2SJ
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameDerek Anthony Field
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAutumn Chase Beach Road
Upton
Poole
Dorset
BH16 5NA
Director NameAlan Paterson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1994)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address7 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HF
Scotland
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 December 1994)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Director NameStephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleRegional Finance Director
Correspondence Address10 Hawthorn Way
Storrington
Pulborough
West Sussex
RH20 4NL
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1996(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2000)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameRoland James Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address35 Amberley Gardens
Epsom
Surrey
KT19 0NQ
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed15 March 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2000(12 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,210,000
Cash£258,000
Current Liabilities£12,104,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
11 July 2007Return made up to 07/06/07; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 07/06/03; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
13 September 2002New secretary appointed (2 pages)
27 December 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Director resigned (1 page)
21 June 2001Return made up to 07/06/01; full list of members (7 pages)
23 June 2000Return made up to 07/06/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: one angel square torrens street london EC1V 1SX (1 page)
21 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
14 January 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Return made up to 07/06/99; full list of members (13 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 July 1998Return made up to 07/06/98; no change of members (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Director resigned (1 page)
2 July 1997Return made up to 07/06/97; no change of members (13 pages)
26 January 1997Director's particulars changed (1 page)
2 December 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (3 pages)
13 October 1996Director resigned (1 page)
14 August 1996Director's particulars changed (1 page)
2 July 1996Return made up to 07/06/96; full list of members (13 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
18 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
3 July 1995Return made up to 07/06/95; no change of members (16 pages)
11 March 1992Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
11 March 1992Memorandum and Articles of Association (16 pages)
21 July 1987Memorandum and Articles of Association (26 pages)
30 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
6 April 1987Certificate of Incorporation (1 page)