Company NameHarborough Homes Limited
Company StatusDissolved
Company Number04083335
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Ollier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleBuilder
Correspondence Address1 Martree Court
Elworth
Sandbach
Cheshire
CW11 3BN
Director NameJason James Henry Treweek
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleBuilder
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Secretary NameJanet Gaye Consterdine
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMillenium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
23 January 2003Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Registered office changed on 22/04/02 from: 12/14 macon court crewe cheshire CW1 6EA (1 page)
14 December 2001Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
4 October 2000Incorporation (14 pages)