BUSINESS HOMES NORTH LIMITED

Register to unlock more data on OkredoRegister

BUSINESS HOMES NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03343752

Incorporation date

01/04/1997

Size

Full

Contacts

Registered address

Registered address

Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire LS1 2TECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon01/09/2025
Bona Vacantia disclaimer
dot icon10/07/2013
Final Gazette dissolved following liquidation
dot icon10/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-02-10
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-08-10
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-10
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-08-10
dot icon15/06/2011
Termination of appointment of Jonathan Houlston as a director
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-02-10
dot icon10/01/2011
Termination of appointment of David Wadsworth as a director
dot icon16/02/2010
Statement of affairs with form 4.19
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon16/02/2010
Resolutions
dot icon02/02/2010
Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 2010-02-03
dot icon10/06/2009
Return made up to 02/04/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-06-30
dot icon22/07/2008
Return made up to 02/04/08; full list of members
dot icon17/06/2008
Appointment Terminated Director james houlston
dot icon17/06/2008
Appointment Terminated Director jonathan houlston
dot icon14/04/2008
Appointment Terminated Secretary christopher hutton
dot icon06/12/2007
New secretary appointed
dot icon15/05/2007
Return made up to 02/04/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 02/04/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon28/02/2006
Full accounts made up to 2005-06-30
dot icon19/12/2005
Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB
dot icon07/04/2005
Return made up to 02/04/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon09/03/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon01/03/2005
Full accounts made up to 2004-06-30
dot icon23/06/2004
Particulars of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon18/04/2004
Return made up to 02/04/04; full list of members
dot icon18/04/2004
Director's particulars changed
dot icon18/04/2004
New director appointed
dot icon09/01/2004
Registered office changed on 10/01/04 from: margaret house devonshire crescent leeds west yorkshire LS8 1EP
dot icon25/11/2003
Particulars of mortgage/charge
dot icon26/08/2003
Director resigned
dot icon10/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon12/06/2003
Certificate of change of name
dot icon06/05/2003
Return made up to 02/04/03; full list of members
dot icon06/05/2003
Director's particulars changed
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon10/11/2002
Particulars of mortgage/charge
dot icon10/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-06-30
dot icon01/07/2002
New director appointed
dot icon28/04/2002
Return made up to 02/04/02; full list of members
dot icon28/04/2002
Director's particulars changed
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon10/03/2002
Particulars of mortgage/charge
dot icon06/08/2001
Particulars of mortgage/charge
dot icon22/07/2001
Resolutions
dot icon27/06/2001
Particulars of mortgage/charge
dot icon10/04/2001
Return made up to 02/04/01; full list of members
dot icon10/04/2001
New director appointed
dot icon15/03/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon14/03/2001
Particulars of mortgage/charge
dot icon13/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Particulars of mortgage/charge
dot icon17/09/2000
Particulars of mortgage/charge
dot icon17/09/2000
Particulars of mortgage/charge
dot icon02/07/2000
Return made up to 02/04/00; full list of members
dot icon02/07/2000
Director's particulars changed
dot icon14/06/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon09/05/1999
Accounts for a small company made up to 1998-04-30
dot icon29/04/1999
Return made up to 02/04/99; full list of members
dot icon21/04/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon20/11/1998
Particulars of mortgage/charge
dot icon17/11/1998
Particulars of mortgage/charge
dot icon17/11/1998
Particulars of mortgage/charge
dot icon05/10/1998
Return made up to 02/04/98; full list of members
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon20/05/1998
Particulars of mortgage/charge
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
Registered office changed on 10/04/97 from: 12 york place leeds LS1 2DS
dot icon01/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/04/1997 - 01/04/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/04/1997 - 01/04/1997
12820
Dr Josephine Angela Emery
Director
06/01/1998 - Present
36
Houlston, Simon Lister Holte
Director
01/04/1997 - Present
56
Wadsworth, David Ian
Director
06/01/1998 - 22/12/2010
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS HOMES NORTH LIMITED

BUSINESS HOMES NORTH LIMITED is an(a) Dissolved company incorporated on 01/04/1997 with the registered office located at Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire LS1 2TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HOMES NORTH LIMITED?

toggle

BUSINESS HOMES NORTH LIMITED is currently Dissolved. It was registered on 01/04/1997 and dissolved on 10/07/2013.

Where is BUSINESS HOMES NORTH LIMITED located?

toggle

BUSINESS HOMES NORTH LIMITED is registered at Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire LS1 2TE.

What does BUSINESS HOMES NORTH LIMITED do?

toggle

BUSINESS HOMES NORTH LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BUSINESS HOMES NORTH LIMITED?

toggle

The latest filing was on 01/09/2025: Bona Vacantia disclaimer.