Company NameIn-Home Upholstery Services Limited
Company StatusDissolved
Company Number03699101
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date13 July 2004 (19 years, 10 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 NameBarry James Harper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Lark Rise
Southend
Essex
SS2 6GQ
Director NamePaul Henry Harper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Larke Rise
Southend On Sea
Essex
SS2 6GQ
Secretary NameBarry James Harper
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Lark Rise
Southend
Essex
SS2 6GQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Spa Road
Hockley
Essex
SS5 4PH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£228,254
Cash£9,055
Current Liabilities£73,312

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
4 February 2003Return made up to 10/01/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 January 2002Return made up to 10/01/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
17 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000£ nc 1000/10000 19/03/99 (1 page)
18 January 2000Ad 19/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Particulars of mortgage/charge (4 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
21 January 1999Incorporation (18 pages)