Company NameJennings Homes Mercia Limited
Company StatusDissolved
Company Number03909526
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameCalloffer Limited

Business Activity

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

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 July 2009)
RoleCompany Direcctor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(7 years after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Oliver Gordon Dyke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2000)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressCrantock
Vanity Lane, Oulton
Stone
Staffordshire
ST15 8UG
Director NameJohn Charles Reah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressIvy House 37 Kennedy Road
Shrewsbury
Shropshire
SY3 7AA
Wales
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Director NameMr John Glennon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2001)
RoleAccountant And Finance Manager
Country of ResidenceEngland
Correspondence AddressEastfield House
Dale End Park Buildwas Road
Ironbridge
Salop
TF8 7DW
Secretary NameMr John Morrison
NationalityBritish
StatusResigned
Appointed03 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Director NameMr Rhys Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed05 September 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Meliden Road
Prestatyn
Denbighshire
LL19 9SD
Wales
Director NameMrs Helen Louise Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleSecretary
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameMrs Emma Joanne Middleton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSonora House
Stokesay Close
Craven Arms
Salop
SY7 9EH
Wales
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed05 September 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleSecretary
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 03 May 2000)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 03 May 2000)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered AddressEnterprise House
28 Parkway
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2011Bona Vacantia disclaimer (1 page)
14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (2 pages)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 February 2008Return made up to 19/01/08; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
22 February 2007Return made up to 19/01/07; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 December 2006Director's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 October 2006Director resigned (1 page)
10 April 2006Return made up to 19/01/06; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
11 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 May 2005Registered office changed on 11/05/05 from: new park house brassey road shrewsbury shropshire SY3 7FA (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Auditor's resignation (1 page)
11 May 2005Director resigned (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Return made up to 19/01/05; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (9 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Full accounts made up to 30 September 2003 (14 pages)
14 February 2004Director resigned (1 page)
3 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
13 May 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
13 May 2003Full accounts made up to 30 September 2002 (11 pages)
7 February 2003Return made up to 19/01/03; full list of members (8 pages)
13 December 2002Registered office changed on 13/12/02 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2002Director resigned (1 page)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Declaration of assistance for shares acquisition (4 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Memorandum and Articles of Association (6 pages)
15 June 2002New secretary appointed (1 page)
13 June 2002Secretary resigned (1 page)
11 June 2002Auditor's resignation (1 page)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
28 January 2002Return made up to 19/01/02; full list of members (7 pages)
25 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 December 2001Full accounts made up to 31 January 2001 (9 pages)
13 December 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: anglian house, ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
14 June 2001Registered office changed on 14/06/01 from: morrison homes LTD blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
14 June 2001New secretary appointed (2 pages)
12 April 2001Return made up to 19/01/01; full list of members (7 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
22 June 2000Company name changed calloffer LIMITED\certificate issued on 23/06/00 (2 pages)
9 June 2000New director appointed (4 pages)
9 June 2000New director appointed (3 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (3 pages)
2 June 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000New director appointed (4 pages)
26 May 2000Registered office changed on 26/05/00 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
24 May 2000Particulars of mortgage/charge (4 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
15 May 2000Conve 03/05/00 (1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
19 January 2000Incorporation (13 pages)