Company NameHousingit Limited
Company StatusDissolved
Company Number06234956
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Philip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameKathryn Wendy Tomlinson
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Christopher John Bowden
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadow Way
Wilmslow
Cheshire
SK9 6JL

Contact

Telephone01625 584850
Telephone regionMacclesfield

Location

Registered AddressQueens Court
Wilmslow Road
Alderley Edge
Cheshire
SK9 7RR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

70 at £0.1Jackie Clarke
7.00%
Ordinary B
440 at £0.1Mr Paul Philip Tomlinson
44.00%
Ordinary B
30 at £0.1Christopher John Bowden
3.00%
Ordinary A
235 at £0.1Hornbuckle Mitchell Trustees LTD
23.50%
Ordinary A
25 at £0.1Diane Clow
2.50%
Ordinary A
25 at £0.1Elaine Harwood
2.50%
Ordinary A
25 at £0.1Thomas Harwood
2.50%
Ordinary A
20 at £0.1Patricia Greenhalgh
2.00%
Ordinary A
20 at £0.1Susan Bowden
2.00%
Ordinary A
110 at £0.1Franca Laverdino
11.00%
Ordinary A

Financials

Year2014
Net Worth-£282,597
Cash£1,351
Current Liabilities£360

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 November 2021Delivered on: 29 November 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Registered office address changed from the Meadows Ryleys Lane Alderley Edge SK9 7UU on 3 November 2010 (1 page)
3 November 2010Registered office address changed from the Meadows Ryleys Lane Alderley Edge SK9 7UU on 3 November 2010 (1 page)
3 November 2010Registered office address changed from the Meadows Ryleys Lane Alderley Edge SK9 7UU on 3 November 2010 (1 page)
26 August 2010Annual return made up to 2 May 2010 (6 pages)
26 August 2010Annual return made up to 2 May 2010 (6 pages)
26 August 2010Annual return made up to 2 May 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 June 2009Return made up to 02/05/09; full list of members (7 pages)
13 June 2009Return made up to 02/05/09; full list of members (7 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 December 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
16 December 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
17 September 2008Return made up to 02/05/08; full list of members (7 pages)
17 September 2008Return made up to 02/05/08; full list of members (7 pages)
7 December 2007Ad 04/12/07--------- £ si [email protected]=25 £ ic 74/99 (2 pages)
7 December 2007Ad 04/12/07--------- £ si [email protected]=25 £ ic 74/99 (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
19 July 2007S-div 05/07/07 (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2007Ad 05/07/07--------- £ si [email protected]=73 £ ic 1/74 (4 pages)
19 July 2007Ad 05/07/07--------- £ si [email protected]=73 £ ic 1/74 (4 pages)
19 July 2007S-div 05/07/07 (1 page)
2 May 2007Incorporation (14 pages)
2 May 2007Incorporation (14 pages)