Company NameHousestart Limited
Company StatusDissolved
Company Number03343381
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter John Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Straker Avenue
Ellesmere Port
Cheshire
CH65 3BD
Wales
Director NameMichael William Pritchard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address116 Hillfield Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1JH
Wales
Director NamePaul Stephen Pritchard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Mandir Close
Oswestry
Shropshire
SY11 2GB
Wales
Secretary NameMichael William Pritchard
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address116 Hillfield Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1JH
Wales
Director NameSteven Buckley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleJoiner
Correspondence Address2 Delamere Drive
Ellesmere Port
South Wirral
Merseyside
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address50 Oxton Road
Birkenhead
Wirral
CH41 2TW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

2 at £1Mr Michael William Pritchard
33.33%
Ordinary
2 at £1Mr Paul Stephen Pritchard
33.33%
Ordinary
2 at £1Mr Peter John Jones
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,265
Current Liabilities£22,531

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Director's details changed for Peter John Jones on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(6 pages)
14 April 2014Director's details changed for Paul Stephen Pritchard on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(6 pages)
14 April 2014Director's details changed for Paul Stephen Pritchard on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Michael William Pritchard on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Michael William Pritchard on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(6 pages)
14 April 2014Director's details changed for Peter John Jones on 14 April 2014 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2013Annual return made up to 2 April 2013 with a full list of shareholders (15 pages)
8 October 2013Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
8 October 2013Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 October 2013Administrative restoration application (3 pages)
8 October 2013Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
8 October 2013Director's details changed for Paul Stephen Pritchard on 16 May 2010 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2013Annual return made up to 2 April 2013 with a full list of shareholders (15 pages)
8 October 2013Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
8 October 2013Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
8 October 2013Administrative restoration application (3 pages)
8 October 2013Annual return made up to 2 April 2013 with a full list of shareholders (15 pages)
8 October 2013Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
8 October 2013Director's details changed for Paul Stephen Pritchard on 16 May 2010 (3 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 02/04/09; full list of members (6 pages)
19 May 2009Return made up to 02/04/09; full list of members (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 June 2008Return made up to 02/04/08; no change of members (7 pages)
27 June 2008Return made up to 02/04/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 August 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 April 2006Return made up to 02/04/06; full list of members (3 pages)
20 April 2006Return made up to 02/04/06; full list of members (3 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
6 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 May 2005Return made up to 02/04/05; full list of members (7 pages)
5 May 2005Return made up to 02/04/05; full list of members (7 pages)
5 May 2004Return made up to 02/04/04; full list of members (7 pages)
5 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
10 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
29 April 2002Return made up to 02/04/02; full list of members (7 pages)
29 April 2002Return made up to 02/04/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2001Full accounts made up to 30 April 2000 (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (7 pages)
12 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Full accounts made up to 30 April 1999 (7 pages)
24 December 1999Full accounts made up to 30 April 1999 (7 pages)
14 April 1999Return made up to 02/04/99; no change of members (4 pages)
14 April 1999Return made up to 02/04/99; no change of members (4 pages)
15 December 1998Full accounts made up to 30 April 1998 (6 pages)
15 December 1998Full accounts made up to 30 April 1998 (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
29 April 1998Ad 13/03/98--------- £ si 2@1 (2 pages)
29 April 1998Ad 13/03/98--------- £ si 2@1 (2 pages)
29 April 1998Return made up to 02/04/98; full list of members (6 pages)
29 April 1998Return made up to 02/04/98; full list of members (6 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: city cloisters, 188/196 old street, london, EC1V 9FR (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: city cloisters, 188/196 old street, london, EC1V 9FR (1 page)
16 May 1997Secretary resigned (1 page)
2 April 1997Incorporation (14 pages)
2 April 1997Incorporation (14 pages)