Company NameI & D Homes Limited
Company StatusDissolved
Company Number04452057
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Collier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 22 June 2010)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address2 Grant Drive
Carlines Avenue
Ewloe
Clwyd
CH5 3RR
Wales
Secretary NameSamantha Karen Roberts
NationalityBritish
StatusClosed
Appointed30 June 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address2 Grant Drive
Carlines Park
Ewloe
Clwyd
CH5 3RR
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameDeborah Collier
NationalityBritish
StatusResigned
Appointed17 June 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address6 Bryn Gwyn Lane
Northop Hall
Mold
CH7 6JT
Wales
Secretary NameJames Varker
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address59 Clwyd Street
Shotton
Flintshire
CH5 1LN
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressWorks 2 Thornton Park
North Road Industrial Estate
Ellesmere Port Wirral
Mersyside
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£7,882
Cash£672
Current Liabilities£69,293

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
9 August 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Return made up to 30/05/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 30/05/05; full list of members (6 pages)
10 June 2005Return made up to 30/05/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 30/05/04; full list of members (6 pages)
20 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
27 July 2003Return made up to 30/05/03; full list of members (6 pages)
27 July 2003Return made up to 30/05/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
30 May 2002Incorporation (16 pages)