HOME RUN TW LIMITED
Overview
Company Name | HOME RUN TW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04384708 |
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 RUN TW LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is HOME RUN TW LIMITED located?
Registered Office Address | Hopbine House Vineyard Lane Ticehurst TN5 7LP Wadhurst East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME RUN TW LIMITED?
Company Name | From | Until |
---|---|---|
SYCAMORE PUBLISHING (T.W.) LTD | Mar 01, 2002 | Mar 01, 2002 |
What are the latest accounts for HOME RUN TW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for HOME RUN TW LIMITED?
Annual Return |
|
---|
What are the latest filings for HOME RUN TW 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 | 5 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Registered office address changed from * the Studio Hanover Close 85 Mount Ephraim Tunbridge Wells Kent TN4 8BU* on Apr 03, 2011 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Richard Spencer Jebb on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Charles Keatley Palmer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ashley Mark Groom on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Martin Barnett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 16 pages | MEM/ARTS | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of HOME RUN TW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNETT, David Martin | Director | 28 Ravenswood Avenue TN2 3SG Tunbridge Wells Kent | United Kingdom | British | Director | 89175110001 | ||||
GROOM, Ashley Mark | Director | 8 Springfield Close TN6 2BN Crowborough East Sussex | England | British | Printer | 113662990001 | ||||
JEBB, Richard Spencer, Mr. | Director | 209 Shipbourne Road TN10 3EP Tonbridge Kent | England | British | Director | 124783270001 | ||||
KEATLEY PALMER, Mark Charles | Director | Hopbine House Vineyard Lane TN5 7LP Ticehurst East Sussex | United Kingdom | British | Graphic Designer | 81071510001 | ||||
SONNEX, Mark Peter | Director | Salisbury Road TN10 4PD Tonbridge 49 Kent | England | British | Director | 138891990001 | ||||
EOST, Jane Helen | Secretary | Hopbine House Vineyard Lane TN5 7LP Ticehurst East Sussex | British | Graphic Designer | 81071650001 | |||||
STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||
EOST, Jane Helen | Director | Hopbine House Vineyard Lane TN5 7LP Ticehurst East Sussex | England | British | Graphic Designer | 81071650001 | ||||
NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
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