Company NameHomeplus Information Packs Limited
Company StatusDissolved
Company Number05829896
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)
Previous NameLLW Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameFrancis Joseph Rogers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnwyl Hall
Leigh Road West Kirby
Wirral
Merseyside
CH48 5DZ
Wales
Secretary NameOliver & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 May 2006(same day as company formation)
Correspondence AddressBooth Mansion 30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Director NameAnthony John Marriott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address3 Top Road
Frodsham
Cheshire
WA6 6SP
Director NameMr Timothy Joseph Polding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakfield
97 Woodlands Drive Hoole
Chester
Cheshire
CH2 3QJ
Wales
Director NameGraham Paul Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Puddington Lane Burton
South Wirral
Cheshire
CH64 5SE
Wales
Director NameInduction Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TJ
Director NameInitiation Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered AddressBooth Mansion
30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Director's details changed for Francis Joseph Rogers on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Director's details changed for Francis Joseph Rogers on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Francis Joseph Rogers on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Graham Smith as a director (2 pages)
22 March 2010Termination of appointment of Graham Smith as a director (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (3 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (3 pages)
11 December 2009Termination of appointment of Timothy Polding as a director (1 page)
11 December 2009Termination of appointment of Timothy Polding as a director (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Anthony Marriott as a director (1 page)
3 November 2009Termination of appointment of Anthony Marriott as a director (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Secretary's Change of Particulars / lees lloyd secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: riverside park; Street was: 6TH floor castle chambers, now: 1 southwood road; Area was: 43 castle street, now: bromborough; Post Town was: liverpool, now: wirral; Post Code was: L2 9TJ, now: CH62 3QX (1 page)
26 May 2009Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page)
19 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 March 2009Accounts made up to 30 April 2008 (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 February 2008Accounts made up to 30 April 2007 (2 pages)
10 January 2008Company name changed llw property LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed llw property LIMITED\certificate issued on 10/01/08 (2 pages)
12 June 2007Return made up to 26/05/07; full list of members (3 pages)
12 June 2007Return made up to 26/05/07; full list of members (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 May 2006Incorporation (16 pages)