Company NameHarwood Homes (North West) Limited
Company StatusDissolved
Company Number02308402
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 6 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed01 January 2003(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director NameMr Peter John Dartnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Dennett Close
Woolston
Warrington
Cheshire
WA1 4EF
Director NameMr Steven Greenhalgh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Cottage The Row
White Coppice
Chorley
Lancashire
PR6 9DE
Director NameMr Anthony John Stevens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Withnell Fold
Withnell
Chorley
Lancashire
PR6 8AZ
Director NameRedrow Homes Limited (Corporation)
StatusClosed
Appointed14 June 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 21 September 2010)
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2002)
RoleLegal Director/Company Sec.
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 1994)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameKevin Broughton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower
25 Elm Tree Winglesworth
Chesterfield
Derbyshire
S42 6QD
Director NameMr Donald Fitzsimmons
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Threeways
Delamere Park, Cuddington
Northwich
Cheshire
CW8 2XJ
Director NameMr Ian David Wilkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanneybrook Close
Norley
Warrington
Cheshire
WA6 8PZ
Director NameMr Colin James Smethurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2004)
RoleCivil Engineer
Correspondence Address15 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales
Director NameMr David Ronald Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Chatsworth Road
Wilmslow
Cheshire
SK9 6EE
Director NameWilliam Young
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2000)
RoleSales Director
Correspondence AddressWoodbank 56 Whitchurch Road
Great Boughton
Chester
Cheshire
CH3 5QB
Wales
Director NamePaul Borrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1999)
RoleLand Director
Correspondence Address2 Stableford Gardens
Birkby
Huddersfield
West Yorkshire
HD2 2AU
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales

Location

Registered AddressRedrow House
St.David's Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at 1Redrow Homes LTD
99.00%
Ordinary
1 at 1Redrow Homes LTD
1.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 December 2009Director's details changed for Redrow Homes Limited on 23 October 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(6 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 23 October 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(6 pages)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
4 February 2009Director appointed mr steven greenhalgh (2 pages)
4 February 2009Director appointed mr steven greenhalgh (2 pages)
3 February 2009Director appointed mr anthony john stevens (2 pages)
3 February 2009Director appointed mr anthony john stevens (2 pages)
3 February 2009Director appointed mr peter john dartnell (2 pages)
3 February 2009Director appointed mr peter john dartnell (2 pages)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Accounts made up to 30 June 2008 (1 page)
8 December 2008Appointment terminated director david lee (1 page)
8 December 2008Appointment Terminated Director david lee (1 page)
8 December 2008Return made up to 24/10/08; full list of members (3 pages)
8 December 2008Return made up to 24/10/08; full list of members (3 pages)
17 September 2008Appointment terminated director ian wilkins (1 page)
17 September 2008Appointment Terminated Director ian wilkins (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
19 December 2007Accounts made up to 30 June 2007 (1 page)
16 November 2007Return made up to 24/10/07; no change of members (7 pages)
16 November 2007Return made up to 24/10/07; no change of members (7 pages)
11 November 2006Return made up to 24/10/06; full list of members (7 pages)
11 November 2006Return made up to 24/10/06; full list of members (7 pages)
19 September 2006Accounts made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 December 2005Return made up to 24/10/05; full list of members (7 pages)
14 December 2005Return made up to 24/10/05; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 November 2005Accounts made up to 30 June 2005 (1 page)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
15 November 2004Accounts made up to 30 June 2004 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
20 May 2004Accounts made up to 30 June 2003 (1 page)
20 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Return made up to 24/10/03; full list of members (8 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
1 November 2002Return made up to 24/10/02; full list of members (8 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
6 December 2001Full accounts made up to 30 June 2001 (16 pages)
6 December 2001Full accounts made up to 30 June 2001 (16 pages)
16 November 2001Return made up to 24/10/01; full list of members (8 pages)
16 November 2001Return made up to 24/10/01; full list of members (8 pages)
7 February 2001Full accounts made up to 30 June 2000 (16 pages)
7 February 2001Full accounts made up to 30 June 2000 (16 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
21 November 2000Return made up to 24/10/00; full list of members (8 pages)
21 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
22 March 2000Full accounts made up to 30 June 1999 (16 pages)
22 March 2000Full accounts made up to 30 June 1999 (16 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
28 October 1999Return made up to 24/10/99; full list of members (8 pages)
28 October 1999Return made up to 24/10/99; full list of members (8 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 January 1999Full accounts made up to 30 June 1998 (16 pages)
7 January 1999Full accounts made up to 30 June 1998 (16 pages)
23 October 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 24/10/98; no change of members (6 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Return made up to 24/10/97; no change of members (6 pages)
7 November 1997Return made up to 24/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
24 July 1997Company name changed harwood homes LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed harwood homes LIMITED\certificate issued on 25/07/97 (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
27 June 1997Memorandum and Articles of Association (10 pages)
27 June 1997Memorandum and Articles of Association (10 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
26 November 1996Full accounts made up to 30 June 1996 (14 pages)
26 November 1996Full accounts made up to 30 June 1996 (14 pages)
11 November 1996Return made up to 24/10/96; full list of members (6 pages)
11 November 1996Return made up to 24/10/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 June 1995 (13 pages)
23 January 1996Full accounts made up to 30 June 1995 (13 pages)
12 January 1996Director resigned (2 pages)
29 November 1995Return made up to 24/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Return made up to 24/10/95; change of members (7 pages)
26 October 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (3 pages)
12 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
12 April 1995Accounts made up to 30 June 1994 (1 page)