HOME RUN LIMITED

Register to unlock more data on OkredoRegister

HOME RUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02246964

Incorporation date

20/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon16/10/2013
Final Gazette dissolved following liquidation
dot icon16/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-08-23
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/08/2011
Statement of affairs with form 4.19
dot icon29/08/2011
Appointment of a voluntary liquidator
dot icon29/08/2011
Resolutions
dot icon15/08/2011
Registered office address changed from 710 Attercliffe Road Sheffield South Yorkshire S9 3RP on 2011-08-16
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon23/08/2010
Cancellation of shares. Statement of capital on 2010-08-24
dot icon11/08/2010
Purchase of own shares.
dot icon11/07/2010
Director's details changed for Mr James Russell on 2010-06-30
dot icon11/07/2010
Secretary's details changed for Mr James Russell on 2010-06-30
dot icon11/07/2010
Secretary's details changed for Mr James Russell on 2010-06-30
dot icon11/07/2010
Termination of appointment of Lueng Man as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr James Russell on 2010-05-07
dot icon18/05/2010
Director's details changed for Lueng Hong Man on 2010-05-07
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2009
Secretary appointed mr james russell
dot icon14/05/2009
Return made up to 07/05/09; full list of members
dot icon14/05/2008
Return made up to 07/05/08; full list of members
dot icon13/05/2008
Director's Change of Particulars / james russell / 14/05/2008 / HouseName/Number was: , now: 63; Street was: 63 ashworth drive, now: ashworth drive; Area was: , now: kimberworth park; Region was: south yorkshire, now:
dot icon13/05/2008
Director's Change of Particulars / james russell / 14/05/2008 / HouseName/Number was: , now: 63; Street was: 263 town lane, now: ashworth drive; Area was: rockingham, now: kimberworth park; Post Code was: S61 4LW, now: S61 3AJ
dot icon13/05/2008
Appointment Terminated Director michael theobald
dot icon13/05/2008
Appointment Terminated Secretary michael theobald
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/05/2007
Return made up to 07/05/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/05/2006
Return made up to 07/05/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2005
Return made up to 07/05/05; full list of members
dot icon20/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/05/2004
Return made up to 07/05/04; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon22/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/05/2003
New director appointed
dot icon11/05/2003
Return made up to 07/05/03; full list of members
dot icon11/05/2003
Secretary's particulars changed;director's particulars changed
dot icon26/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
Registered office changed on 18/09/02 from: 710 attercliffe road sheffield S9 3RP
dot icon15/05/2002
Return made up to 07/05/02; full list of members
dot icon15/05/2002
Registered office changed on 16/05/02
dot icon17/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/05/2001
Return made up to 07/05/01; full list of members
dot icon15/05/2001
Director's particulars changed
dot icon21/05/2000
Return made up to 07/05/00; full list of members
dot icon21/05/2000
Director's particulars changed
dot icon02/02/2000
Accounts for a small company made up to 1999-09-30
dot icon01/06/1999
Accounts for a small company made up to 1998-09-30
dot icon01/06/1999
Return made up to 07/05/99; full list of members
dot icon01/06/1999
Director's particulars changed
dot icon27/05/1998
Return made up to 07/05/98; no change of members
dot icon27/05/1998
Registered office changed on 28/05/98
dot icon21/04/1998
Accounts for a small company made up to 1997-09-30
dot icon13/05/1997
Return made up to 07/05/97; no change of members
dot icon13/05/1997
Director's particulars changed
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon26/06/1996
Return made up to 07/05/96; full list of members
dot icon26/06/1996
Secretary's particulars changed;director's particulars changed
dot icon17/06/1996
New director appointed
dot icon20/03/1996
Accounts for a small company made up to 1995-09-30
dot icon26/10/1995
Return made up to 07/05/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon23/06/1994
Return made up to 07/05/94; full list of members
dot icon23/06/1994
Director resigned
dot icon14/01/1994
Accounts for a small company made up to 1992-09-30
dot icon26/05/1993
Return made up to 07/05/93; no change of members
dot icon20/09/1992
Accounts for a small company made up to 1991-09-30
dot icon10/05/1992
Return made up to 07/05/92; no change of members
dot icon10/05/1992
Registered office changed on 11/05/92 from: 10 croft lea dronfield woodhouse sheffield S18 5XZ
dot icon18/09/1991
Ad 06/11/89--------- £ si 298@1
dot icon06/08/1991
Accounts for a small company made up to 1990-09-30
dot icon06/08/1991
Director resigned
dot icon16/03/1991
Return made up to 04/03/91; full list of members
dot icon12/08/1990
Accounts for a small company made up to 1989-09-30
dot icon14/03/1990
Return made up to 12/03/90; full list of members
dot icon29/11/1989
New director appointed
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Accounting reference date notified as 30/09
dot icon27/06/1988
Nc inc already adjusted
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon02/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1988
Registered office changed on 03/06/88 from: 2 baches street london N1 6UB
dot icon25/05/1988
Resolutions
dot icon11/05/1988
Certificate of change of name
dot icon20/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, James
Director
06/04/2003 - Present
-
Man, Lueng Hong
Director
01/10/1995 - 30/06/2010
-
Russell, James
Secretary
01/05/2009 - Present
-

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 HOME RUN LIMITED

HOME RUN LIMITED is an(a) Dissolved company incorporated on 20/04/1988 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There are currently 2 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 HOME RUN LIMITED?

toggle

HOME RUN LIMITED is currently Dissolved. It was registered on 20/04/1988 and dissolved on 16/10/2013.

Where is HOME RUN LIMITED located?

toggle

HOME RUN LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does HOME RUN LIMITED do?

toggle

HOME RUN LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for HOME RUN LIMITED?

toggle

The latest filing was on 16/10/2013: Final Gazette dissolved following liquidation.