Company NameHomesville Property Services Ltd
Company StatusDissolved
Company Number05032993
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Victor Lingard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address38 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Director NameMr Robert McClure
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleJewellery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Humber Road
Chelmsford
Essex
CM1 7PE
Secretary NameMr Christopher Paul Devereux Cooke
NationalityBritish
StatusClosed
Appointed11 February 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address6 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Bentalls Centre, Colchester
Road, Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
24 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Director's details changed for Robert Mcclure on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lee Victor Lingard on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Director's details changed for Lee Victor Lingard on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Mcclure on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Mcclure on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lee Victor Lingard on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 June 2008Accounts made up to 28 February 2008 (2 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
31 October 2007Accounts made up to 28 February 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 December 2006Accounts made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 03/02/06; full list of members (3 pages)
2 March 2006Return made up to 03/02/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 September 2005Accounts made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2005Return made up to 03/02/05; full list of members (7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)