Company NameHomeworking Limited
Company StatusDissolved
Company Number02318585
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Christine Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park, Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameCraig Fairey
StatusClosed
Appointed22 July 2015(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressWoodcourt, Riverside Park, Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration19 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Secretary NameLouise Victoria Chapman
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House, Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL
Secretary NameDuncan Jubb
NationalityBritish
StatusResigned
Appointed16 January 2008(19 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressNo. 8 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1QT

Contact

Websiteadviserplus.com

Location

Registered AddressWoodcourt, Riverside Park, Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

200 at £1Adviserplus Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
2 December 2016Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(3 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(3 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(3 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200
(3 pages)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200
(3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 November 2012 (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Karl Chapman as a director (1 page)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
4 August 2011Termination of appointment of Karl Chapman as a director (1 page)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
3 November 2010Secretary's details changed for Duncan Jubb on 1 October 2010 (1 page)
3 November 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Duncan Jubb on 1 October 2010 (1 page)
3 November 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Duncan Jubb on 1 October 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
7 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 24/10/07; full list of members (2 pages)
17 January 2008Return made up to 24/10/07; full list of members (2 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
19 January 2007Return made up to 24/10/06; full list of members (2 pages)
19 January 2007Return made up to 24/10/06; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
26 October 2004Return made up to 24/10/04; full list of members (6 pages)
26 October 2004Return made up to 24/10/04; full list of members (6 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
10 January 2003Registered office changed on 10/01/03 from: nettleton house calthorpe road edgbaston birmingham. B15 1RL (1 page)
10 January 2003Registered office changed on 10/01/03 from: nettleton house calthorpe road edgbaston birmingham. B15 1RL (1 page)
15 November 2002Return made up to 08/11/02; full list of members (6 pages)
15 November 2002Return made up to 08/11/02; full list of members (6 pages)
19 April 2002Full accounts made up to 31 March 2002 (5 pages)
19 April 2002Full accounts made up to 31 March 2002 (5 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2001Return made up to 08/11/01; full list of members (6 pages)
6 December 2001Return made up to 08/11/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 March 2001 (5 pages)
22 June 2001Full accounts made up to 31 March 2001 (5 pages)
14 November 2000Return made up to 08/11/00; full list of members (6 pages)
14 November 2000Return made up to 08/11/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 March 2000 (5 pages)
15 May 2000Full accounts made up to 31 March 2000 (5 pages)
11 November 1999Return made up to 08/11/99; full list of members (6 pages)
11 November 1999Return made up to 08/11/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 March 1999 (5 pages)
1 August 1999Full accounts made up to 31 March 1999 (5 pages)
11 November 1998Return made up to 08/11/98; no change of members (5 pages)
11 November 1998Return made up to 08/11/98; no change of members (5 pages)
4 November 1998Full accounts made up to 31 March 1998 (5 pages)
4 November 1998Full accounts made up to 31 March 1998 (5 pages)
25 November 1997Return made up to 08/11/97; no change of members (5 pages)
25 November 1997Return made up to 08/11/97; no change of members (5 pages)
13 November 1997Full accounts made up to 31 March 1997 (5 pages)
13 November 1997Full accounts made up to 31 March 1997 (5 pages)
19 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 1996Full accounts made up to 31 March 1996 (5 pages)
28 May 1996Full accounts made up to 31 March 1996 (5 pages)
24 November 1995Return made up to 17/11/95; no change of members (4 pages)
24 November 1995Return made up to 17/11/95; no change of members (4 pages)
11 August 1995Full accounts made up to 31 March 1995 (5 pages)
11 August 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 November 1988Incorporation (14 pages)
17 November 1988Incorporation (14 pages)