HOME WAREHOUSE LIMITED
Overview
Company Name | HOME WAREHOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01330702 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOME WAREHOUSE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOME WAREHOUSE LIMITED located?
Registered Office Address | 1st Floor Cloister House Riverside New Bailey Street M3 5FS Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME WAREHOUSE LIMITED?
Company Name | From | Until |
---|---|---|
HOUSE OF FRIEDLAND LIMITED | Sep 19, 1977 | Sep 19, 1977 |
What are the latest accounts for HOME WAREHOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for HOME WAREHOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Edwards as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Frederic Greibach as a director on Jun 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Moulsdale as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on Mar 05, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Previous accounting period extended from Apr 26, 2018 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Francis Howard Greibach as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Felicity Dawn Greibach as a secretary on Dec 06, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Apr 26, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HOME WAREHOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Stephen | Director | Riverside New Bailey Street M3 5FS Manchester 1st Floor Cloister House England | United Kingdom | British | Finance Director | 278103430001 | ||||
MOULSDALE, Kevin | Director | Riverside New Bailey Street M3 5FS Manchester 1st Floor Cloister House England | England | British | Director | 271089190001 | ||||
BLACKFORD, Christine Ann | Secretary | Higher Sunnyhurst Farm BB3 1JX Darwen Lancashire | British | 74160510001 | ||||||
BROOKES, George Thomas | Secretary | Springfield Holden Bolton-By-Bowland BB7 4PF Clitheroe Lancashire | British | 2980680001 | ||||||
GREIBACH, Anne Felicity Dawn | Secretary | Barrow House Hawley Lane WA15 0DJ Hale Cheshire | British | 73243830001 | ||||||
JOYNSON, Richard Anthony Paul | Secretary | 4 Chadvil Road Gatley SK8 1NX Cheadle Cheshire | British | 64431430001 | ||||||
BOLTON, Peter Anthony | Director | 8 Goose Lane Hatton WA4 5PA Warrington Cheshire | England | British | Company Director | 2980690002 | ||||
BROOKES, George Thomas | Director | Springfield Holden Bolton-By-Bowland BB7 4PF Clitheroe Lancashire | England | British | Accountant | 2980680001 | ||||
GREIBACH, Charles Frederic | Director | 18 The Coppice Halebarns WA15 0DU Altrincham Cheshire | England | British | Company Director | 2980700001 | ||||
GREIBACH, Francis Howard | Director | Barrow House Hawley Lane Hale WA15 0DJ Altrincham Cheshire | England | British | Company Director | 2980710001 | ||||
GREIBACH, Juliusz | Director | 23 The Spinney SK8 1JA Cheadle Cheshire | British | Company Director | 2514580001 |
Who are the persons with significant control of HOME WAREHOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rectella Limited | Apr 06, 2016 | Cobra Court, 2 Blackmore Road Stretford M32 0QY Manchester Julian House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0