Company NameHomefit Limited
Company StatusDissolved
Company Number02164656
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Linda Jean Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address29 Butterfield Road
Boreham
Chelmsford
Essex
CM3 3BS
Secretary NameGraham David Brown
NationalityBritish
StatusClosed
Appointed01 April 1994(6 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address29 Butterfield Road
Boreham
Chelmsford
Essex
CM3 3BS
Director NameGraham David Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address29 Butterfield Road
Boreham
Chelmsford
Essex
CM3 3BS
Director NameGraham David Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleKitchen Fitter
Correspondence Address21 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Secretary NameMrs Linda Jean Brown
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleCompany Director
Correspondence Address21 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Secretary NameTrafalgar Secretarial (Corporation)
StatusResigned
Appointed01 April 1993(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 1993)
Correspondence AddressTrafalgar House
492 London Road
Westcliff On Sea
Essex
SS0 9LD
Secretary NameMWM Secretarial (Corporation)
StatusResigned
Appointed22 November 1993(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 1994)
Correspondence Address40 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£331
Cash£3,490
Current Liabilities£3,159

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2005Application for striking-off (1 page)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 October 1999Full accounts made up to 30 June 1999 (13 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 October 1998Amended full accounts made up to 30 June 1998 (13 pages)
16 September 1998Full accounts made up to 30 June 1998 (13 pages)
21 April 1998Return made up to 31/03/98; full list of members (4 pages)
13 January 1998Full accounts made up to 30 June 1997 (13 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 30 June 1996 (13 pages)
28 August 1996Return made up to 31/03/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
18 December 1995Registered office changed on 18/12/95 from: 40 hamlet court road westcliff-on-sea essex SS0 7LX (1 page)
19 April 1995Return made up to 31/03/95; full list of members (6 pages)
9 April 1995Full accounts made up to 30 June 1994 (12 pages)