Company NameIndividual Houses Limited
Company StatusDissolved
Company Number04106626
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameGordon Peter Ashton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address152 Wallerscote Road
Weaverham
Cheshire
CW8 3LZ
Director NameJulie Ashton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleDirector Secretary
Correspondence Address152 Wallerscote Road
Weaverham
Cheshire
CW8 3LZ
Secretary NameJulie Ashton
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleDirector Secretary
Correspondence Address152 Wallerscote Road
Weaverham
Cheshire
CW8 3LZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address152 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3LZ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington

Accounts

Latest Accounts1 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
12 February 2007Total exemption full accounts made up to 1 April 2006 (7 pages)
4 January 2007Return made up to 13/11/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 1 April 2005 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
13 March 2006Registered office changed on 13/03/06 from: 152 wallerscote road weaverham northwich cheshire CW8 3LZ (1 page)
29 November 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Registered office changed on 12/04/05 from: 53 rodney street liverpool L1 9ER (1 page)
7 February 2005Total exemption small company accounts made up to 1 April 2004 (5 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
6 February 2004Total exemption small company accounts made up to 1 April 2003 (5 pages)
15 December 2003Return made up to 13/11/03; full list of members (7 pages)
13 August 2003Registered office changed on 13/08/03 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
25 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Total exemption small company accounts made up to 1 April 2002 (5 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Accounting reference date extended from 30/11/01 to 01/04/02 (1 page)
15 May 2001Registered office changed on 15/05/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
13 November 2000Incorporation (12 pages)