Company NameMyrtle Beach Homes Limited
Company StatusDissolved
Company Number05375943
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Louise Brock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23 Constantine Road
Colchester
Essex
CO3 3DU
Director NameDavid John Lowe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleAccountant
Correspondence Address47a Fairhaven Avenue
West Mersea
Essex
CO5 8BT
Secretary NameSarah Louise Brock
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23 Constantine Road
Colchester
Essex
CO3 3DU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
5 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 March 2007Return made up to 25/02/07; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 February 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Registered office changed on 15/03/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Director resigned (1 page)
25 February 2005Incorporation (15 pages)