Company NameHome-Start East Cheshire
Company StatusDissolved
Company Number05343862
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameHome-Start Congleton Borough

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lester Graham Humphreys
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameMr John Richard McBlain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2b Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameMrs Ann Tunwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2b Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameMrs Susan Jane Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2b Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameBeryl Cockett
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleRetired Headteacher
Correspondence Address17 Queensway
Alsager
Stoke On Trent
ST7 2SP
Director NameNorma Dunbar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleHousewife
Correspondence AddressHillcrest
11 Smithfield Lane
Sandbach
Cheshire
CW11 4JA
Director NameMrs Kirstie Elizabeth Hercules
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCem
Country of ResidenceUnited Kingdom
Correspondence AddressShenton Hill
Aston Lane Woore
Crewe
Cheshire
CW3 9RD
Director NameMarion Kennerley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleLocal Government Officer
Correspondence Address98 Holmes Chapel Road
Congleton
Cheshire
CW12 4NX
Director NameJillian Ruth Kidwell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleSchool Teacher
Correspondence Address2 Mill Lane
Moston
Sandbach
Cheshire
CW11 3PT
Director NameMargaret Kathleen Ness
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleDevelopment Worker
Correspondence Address1 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameMrs Judith Ann Shatwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Howey Lane
Congleton
Cheshire
CW12 4AE
Secretary NameMrs Judith Ann Shatwell
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Howey Lane
Congleton
Cheshire
CW12 4AE
Director NameJudith Aspinall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Director NamePeter Ian Munro
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Secretary NameJoanna Norris
NationalityBritish
StatusResigned
Appointed20 April 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB

Contact

Websitehscb.org.uk
Telephone020 85836600
Telephone regionLondon

Location

Registered Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
11 March 2016Appointment of Mrs Ann Tunwell as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr John Richard Mcblain as a director on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 20 February 2016 no member list (2 pages)
11 March 2016Appointment of Mrs Susan Taylor as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mrs Susan Taylor as a director on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 20 February 2016 no member list (2 pages)
11 March 2016Appointment of Mrs Ann Tunwell as a director on 1 March 2016 (2 pages)
11 March 2016Termination of appointment of Peter Ian Munro as a director on 9 September 2015 (1 page)
11 March 2016Termination of appointment of Peter Ian Munro as a director on 9 September 2015 (1 page)
11 March 2016Appointment of Mr John Richard Mcblain as a director on 1 March 2016 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
8 March 2015Annual return made up to 20 February 2015 no member list (2 pages)
8 March 2015Annual return made up to 20 February 2015 no member list (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
4 March 2014Annual return made up to 20 February 2014 no member list (2 pages)
4 March 2014Annual return made up to 20 February 2014 no member list (2 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
25 February 2013Annual return made up to 20 February 2013 no member list (2 pages)
25 February 2013Annual return made up to 20 February 2013 no member list (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
21 February 2012Annual return made up to 20 February 2012 no member list (2 pages)
21 February 2012Annual return made up to 20 February 2012 no member list (2 pages)
13 February 2012Termination of appointment of Joanna Norris as a secretary (1 page)
13 February 2012Termination of appointment of Joanna Norris as a secretary (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 February 2011Annual return made up to 7 February 2011 (14 pages)
11 February 2011Annual return made up to 7 February 2011 (14 pages)
11 February 2011Annual return made up to 7 February 2011 (14 pages)
8 February 2011Termination of appointment of Judith Aspinall as a director (2 pages)
8 February 2011Termination of appointment of Judith Aspinall as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 31 January 2010 (1 page)
26 January 2011Accounts for a dormant company made up to 31 January 2010 (1 page)
7 January 2011Registered office address changed from , Overton House West Street, Congleton, Cheshire, CW12 1JY on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from , Overton House West Street, Congleton, Cheshire, CW12 1JY on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from , Overton House West Street, Congleton, Cheshire, CW12 1JY on 7 January 2011 (2 pages)
8 July 2010Termination of appointment of Kirstie Hercules as a director (2 pages)
8 July 2010Termination of appointment of Kirstie Hercules as a director (2 pages)
23 April 2010Appointment of Judith Aspinall as a director (3 pages)
23 April 2010Appointment of Joanna Norris as a secretary (3 pages)
23 April 2010Appointment of Peter Ian Munro as a director (3 pages)
23 April 2010Appointment of Joanna Norris as a secretary (3 pages)
23 April 2010Appointment of Lester Humphreys as a director (3 pages)
23 April 2010Appointment of Judith Aspinall as a director (3 pages)
23 April 2010Appointment of Lester Humphreys as a director (3 pages)
23 April 2010Appointment of Peter Ian Munro as a director (3 pages)
22 February 2010Termination of appointment of Marion Kennerley as a director (2 pages)
22 February 2010Termination of appointment of Marion Kennerley as a director (2 pages)
4 February 2010Annual return made up to 26 January 2010 (13 pages)
4 February 2010Registered office address changed from , War Memorial Hospital, Canal, Road, Congleton, Cheshire, CW12 3AR on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from , War Memorial Hospital, Canal, Road, Congleton, Cheshire, CW12 3AR on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from , War Memorial Hospital, Canal, Road, Congleton, Cheshire, CW12 3AR on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 (13 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
31 January 2010Company name changed home-start congleton borough\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2009-06-09
(2 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Company name changed home-start congleton borough\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2009-06-09
(2 pages)
20 February 2009Annual return made up to 26/01/09 (2 pages)
20 February 2009Appointment terminated secretary judith shatwell (1 page)
20 February 2009Appointment terminated director judith shatwell (1 page)
20 February 2009Annual return made up to 26/01/09 (2 pages)
20 February 2009Appointment terminated director judith shatwell (1 page)
20 February 2009Appointment terminated secretary judith shatwell (1 page)
18 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Annual return made up to 26/01/08 (2 pages)
1 February 2008Annual return made up to 26/01/08 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 March 2007Annual return made up to 26/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 March 2007Annual return made up to 26/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
3 February 2006Annual return made up to 26/01/06 (6 pages)
3 February 2006Annual return made up to 26/01/06 (6 pages)
26 January 2005Incorporation (21 pages)
26 January 2005Incorporation (21 pages)