Company NameHomepride (Braintree) Limited
Company StatusDissolved
Company Number03927171
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAdam Jonathan Cooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 day after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address50 Saint Cleres Crescent
Wickford
Essex
SS11 8NN
Director NamePeter John Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 day after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush House
Bellingham Place
Kelvedon
CO5 9HX
Secretary NamePeter John Hill
NationalityBritish
StatusClosed
Appointed17 February 2000(1 day after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush House
Bellingham Place
Kelvedon
CO5 9HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Turnover£420,667
Gross Profit£170,264
Net Worth£26,442
Cash£2,947
Current Liabilities£27,125

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
20 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
20 December 2005Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page)
1 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Amended accounts made up to 31 March 2003 (10 pages)
18 February 2004Return made up to 16/02/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 November 2002Registered office changed on 18/11/02 from: 112B high road ilford essex IG1 1BY (1 page)
18 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 February 2002Return made up to 16/02/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Ad 01/02/01--------- £ si 98@1 (2 pages)
9 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)