DISTINCTIVE HOMES LIMITED

Register to unlock more data on OkredoRegister

DISTINCTIVE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03356870

Incorporation date

21/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon16/07/2024
Application to strike the company off the register
dot icon04/04/2024
Previous accounting period shortened from 2024-04-30 to 2023-11-30
dot icon04/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/04/2023
Satisfaction of charge 5 in full
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/08/2022
Registered office address changed from 11 Lindum Avenue Trentham Stoke-on-Trent Staffordshire ST4 8DR England to Unit 4 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 2022-08-30
dot icon30/08/2022
Compulsory strike-off action has been discontinued
dot icon27/08/2022
Confirmation statement made on 2022-06-01 with updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Confirmation statement made on 2020-06-01 with updates
dot icon29/01/2020
Change of details for Mrs Judith Helen Baskeyfield as a person with significant control on 2020-01-29
dot icon29/01/2020
Change of details for Mr David Anthony Baskeyfield as a person with significant control on 2020-01-29
dot icon29/01/2020
Secretary's details changed for Mrs Judith Helen Baskeyfield on 2020-01-29
dot icon29/01/2020
Director's details changed for Mrs Judith Helen Baskeyfield on 2020-01-29
dot icon29/01/2020
Director's details changed for Mr David Anthony Baskeyfield on 2020-01-29
dot icon29/01/2020
Registered office address changed from 11 Lindum Avenue Trentham Stoke-on-Trent ST4 8DR England to 11 Lindum Avenue Trentham Stoke-on-Trent Staffordshire ST4 8DR on 2020-01-29
dot icon22/01/2020
Registered office address changed from 16 Park Drive Trentham Stoke-on-Trent Staffs ST4 8AB to 11 Lindum Avenue Trentham Stoke-on-Trent ST4 8DR on 2020-01-22
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Daniel Alexander Baskeyfield as a director on 2016-05-19
dot icon03/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon25/01/2016
Appointment of Daniel Alexander Baskeyfield as a director on 2016-01-25
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon02/04/2015
Particulars of variation of rights attached to shares
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon02/04/2015
Statement of company's objects
dot icon02/04/2015
Resolutions
dot icon10/02/2015
Appointment of Judith Helen Baskeyfield as a director on 2015-01-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/05/2012
Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffs ST5 2BE on 2012-05-18
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/06/2010
Director's details changed for David Anthony Baskeyfield on 2009-10-01
dot icon04/06/2010
Secretary's details changed for Judith Helen Baskeyfield on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Return made up to 21/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2007
Return made up to 21/04/07; full list of members
dot icon02/05/2006
Return made up to 21/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/06/2005
Return made up to 21/04/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2004
Return made up to 21/04/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/07/2003
Return made up to 21/04/03; full list of members
dot icon24/05/2003
Particulars of mortgage/charge
dot icon14/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 21/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/05/2001
Return made up to 21/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/01/2001
Registered office changed on 29/01/01 from: 64/68 king street newcastle staffordshire ST5 1TD
dot icon29/06/2000
Return made up to 21/04/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Return made up to 21/04/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-04-30
dot icon29/05/1998
Return made up to 21/04/98; full list of members
dot icon25/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Ad 24/06/97--------- £ si 2@1=2 £ ic 4/6
dot icon23/07/1997
£ nc 100000/100100 24/06/97
dot icon29/05/1997
Ad 21/04/97--------- £ si 2@1=2 £ ic 2/4
dot icon29/05/1997
Secretary resigned
dot icon29/05/1997
Director resigned
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New secretary appointed
dot icon21/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-98.74 % *

* during past year

Cash in Bank

£2,118.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.64K
-
0.00
23.37K
-
2022
3
19.32K
-
0.00
167.65K
-
2023
3
2.09K
-
0.00
2.12K
-
2023
3
2.09K
-
0.00
2.12K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.09K £Descended-89.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12K £Descended-98.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DISTINCTIVE HOMES LIMITED

DISTINCTIVE HOMES LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Unit 4 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QF. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTINCTIVE HOMES LIMITED?

toggle

DISTINCTIVE HOMES LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 08/10/2024.

Where is DISTINCTIVE HOMES LIMITED located?

toggle

DISTINCTIVE HOMES LIMITED is registered at Unit 4 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QF.

What does DISTINCTIVE HOMES LIMITED do?

toggle

DISTINCTIVE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DISTINCTIVE HOMES LIMITED have?

toggle

DISTINCTIVE HOMES LIMITED had 3 employees in 2023.

What is the latest filing for DISTINCTIVE HOMES LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.