Company NameHometown Properties Limited
Company StatusDissolved
Company Number02346984
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameRapid 7558 Limited

Business Activity

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

Directors

Director NameMr Timothy Paul Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1989(4 days after company formation)
Appointment Duration22 years, 8 months (closed 08 November 2011)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressC.De La Cala 10
Urb. Sant Francesc
Blanes
Girona 17300
Spain
Director NameMr Klaus Bohne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed16 November 1999(10 years, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Acacia Avenue
Hale
Cheshire
WA15 8QY
Secretary NameMr Timothy Paul Phillips
NationalityBritish
StatusClosed
Appointed16 November 1999(10 years, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC.De La Cala 10
Urb. Sant Francesc
Blanes
Girona 17300
Spain
Secretary NameMr Thomas Brian Phillips
NationalityBritish
StatusResigned
Appointed17 February 1989(4 days after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cottage 2 Gores Lane
Formby
Liverpool
Merseyside
L37 3NY

Location

Registered AddressHigh Legh House
High Legh
Knutsford
Cheshire
WA16 0QR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(5 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(5 pages)
12 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
20 August 2009Accounts made up to 30 June 2009 (1 page)
24 March 2009Return made up to 13/02/09; full list of members (3 pages)
24 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 kingsway altrincham cheshire WA16 1PJ united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 kingsway altrincham cheshire WA16 1PJ united kingdom (1 page)
9 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 October 2008Accounts made up to 30 June 2008 (1 page)
12 June 2008Return made up to 13/02/08; full list of members (3 pages)
12 June 2008Return made up to 13/02/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from halliwells brow high legh knutsford cheshire WA16 0QS (1 page)
19 May 2008Registered office changed on 19/05/2008 from halliwells brow high legh knutsford cheshire WA16 0QS (1 page)
10 July 2007Accounts made up to 30 June 2007 (1 page)
10 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 June 2007Return made up to 13/02/07; full list of members (2 pages)
14 June 2007Return made up to 13/02/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 September 2006Accounts made up to 30 June 2006 (1 page)
17 March 2006Accounts made up to 30 June 2004 (1 page)
17 March 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 March 2006Accounts made up to 30 June 2005 (1 page)
24 February 2006Return made up to 13/02/06; full list of members (7 pages)
24 February 2006Return made up to 13/02/06; full list of members (7 pages)
8 April 2005Return made up to 13/02/05; full list of members (7 pages)
8 April 2005Return made up to 13/02/05; full list of members (7 pages)
23 June 2004Return made up to 13/02/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2004Return made up to 13/02/04; full list of members (7 pages)
11 March 2004Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 13/02/03; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: 21 new century appartments 54 tithe barn street liverpool L2 2EE (1 page)
10 March 2004Registered office changed on 10/03/04 from: 21 new century appartments 54 tithe barn street liverpool L2 2EE (1 page)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 May 2002Return made up to 13/02/02; full list of members (6 pages)
22 May 2002Return made up to 13/02/02; full list of members (6 pages)
14 November 2001Accounts made up to 30 June 2001 (5 pages)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
17 August 2001Return made up to 13/02/01; full list of members (6 pages)
17 August 2001Return made up to 13/02/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 April 2001Accounts made up to 30 June 2000 (5 pages)
23 June 2000Return made up to 13/02/00; full list of members (6 pages)
23 June 2000Return made up to 13/02/00; full list of members (6 pages)
7 March 2000Accounts made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 56 barriol road bootle merseyside L20 3DN (1 page)
17 December 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Return made up to 13/02/99; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 56 barriol road bootle merseyside L20 3DN (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
25 April 1999Accounts made up to 30 June 1998 (2 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 April 1998Accounts made up to 30 June 1997 (2 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 February 1998Return made up to 13/02/98; no change of members (4 pages)
25 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Accounts made up to 31 March 1996 (1 page)
26 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
12 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Return made up to 13/02/97; full list of members (6 pages)
20 March 1996Return made up to 13/02/96; no change of members (4 pages)
20 March 1996Return made up to 13/02/96; no change of members (4 pages)
29 November 1995Accounts made up to 31 March 1995 (1 page)
29 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 March 1995Return made up to 13/02/95; no change of members (4 pages)
8 March 1995Return made up to 13/02/95; no change of members (4 pages)