Company NameHouseindustry Limited
Company StatusDissolved
Company Number03404740
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Secretary NameMartin Eccles
NationalityBritish
StatusClosed
Appointed15 January 1998(6 months after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address23 Princess Drive
High Woods
Colchester
Essex
CO4 9YT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMartin Eccles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 January 1998)
RoleMarketing Manager
Correspondence Address23 Princess Drive
High Woods
Colchester
Essex
CO4 9YT
Secretary NameLawrence Michael Wooden
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence Address93 Lethe Grove
Colchester
Essex
CO2 8RH
Director NameLawrence Michael Wooden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(6 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 30 January 1998)
RoleCompany Director
Correspondence Address93 Lethe Grove
Colchester
Essex
CO2 8RH
Director NamePaul James Allender
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 1998)
RoleDressmaker
Correspondence Address7 Morant Road
Colchester
Essex
CO1 2HZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Manse
103 High Street
Wivenhoe Colchester
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
7 January 2000Application for striking-off (1 page)
21 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 September 1998Return made up to 17/07/98; full list of members (6 pages)
10 May 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
3 February 1998Ad 21/01/98--------- £ si 50@1=50 £ ic 50/100 (2 pages)
3 February 1998Ad 21/01/98--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 February 1998New director appointed (2 pages)
10 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
2 September 1997Registered office changed on 02/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 September 1997Director resigned (1 page)
27 August 1997Memorandum and Articles of Association (6 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)