HOMESERVE AUTOMOTIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

HOMESERVE AUTOMOTIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03361138

Incorporation date

27/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Cable Drive, Walsall, WS2 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1997)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2011
Director's details changed for Mr David Jonathan Bower on 2011-08-25
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon26/06/2011
Application to strike the company off the register
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon01/11/2009
Secretary's details changed for Anna Maughan on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr David Jonathan Bower on 2009-11-02
dot icon17/08/2009
Accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon07/08/2008
Director appointed david jonathan bower
dot icon05/08/2008
Appointment Terminated Director caroline thomas
dot icon13/05/2008
Return made up to 28/04/08; full list of members
dot icon23/04/2008
Accounts made up to 2008-03-31
dot icon03/01/2008
Accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 28/04/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon30/05/2006
Certificate of change of name
dot icon16/05/2006
Return made up to 28/04/06; full list of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/12/2005
Accounts made up to 2005-03-31
dot icon02/11/2005
Director resigned
dot icon18/05/2005
Return made up to 28/04/05; full list of members
dot icon31/01/2005
Accounts made up to 2004-03-31
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon16/05/2004
Registered office changed on 17/05/04 from: c/o south staffordshire group green lane walsall WS2 7PD
dot icon11/05/2004
Return made up to 28/04/04; full list of members
dot icon12/04/2004
Full accounts made up to 2003-03-31
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
New secretary appointed
dot icon17/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon18/07/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon07/05/2003
Return made up to 28/04/03; full list of members
dot icon30/04/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Director resigned
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon22/05/2002
Registered office changed on 23/05/02 from: alpha house sunnyside road north weston super mare somerset BS23 3PZ
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon20/03/2002
Registered office changed on 21/03/02 from: monterey house goldings hill loughton essex IG10 2RW
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Director resigned
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
New director appointed
dot icon20/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon14/05/2001
Return made up to 28/04/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-08-31
dot icon10/05/2000
Return made up to 28/04/00; full list of members
dot icon12/03/2000
Accounts for a small company made up to 1999-08-31
dot icon06/05/1999
Return made up to 28/04/99; no change of members
dot icon06/05/1999
Secretary's particulars changed
dot icon10/03/1999
Accounts for a small company made up to 1998-08-31
dot icon17/05/1998
Return made up to 28/04/98; full list of members
dot icon17/05/1998
Secretary's particulars changed
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
New secretary appointed
dot icon11/05/1997
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon11/05/1997
Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1997
Secretary resigned
dot icon27/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Michael Blake
Director
13/05/2002 - 14/10/2002
68
Dr Mark Antony Hazlewood
Director
14/10/2002 - 07/04/2003
96
Winter, Mark
Director
05/01/2003 - 01/07/2003
14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/04/1997 - 27/04/1997
7613
Farthing, Roger Peter
Director
27/04/1997 - 14/03/2002
4

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 HOMESERVE AUTOMOTIVE SERVICES LIMITED

HOMESERVE AUTOMOTIVE SERVICES LIMITED is an(a) Dissolved company incorporated on 27/04/1997 with the registered office located at Cable Drive, Walsall, WS2 7BN. 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 HOMESERVE AUTOMOTIVE SERVICES LIMITED?

toggle

HOMESERVE AUTOMOTIVE SERVICES LIMITED is currently Dissolved. It was registered on 27/04/1997 and dissolved on 17/10/2011.

Where is HOMESERVE AUTOMOTIVE SERVICES LIMITED located?

toggle

HOMESERVE AUTOMOTIVE SERVICES LIMITED is registered at Cable Drive, Walsall, WS2 7BN.

What does HOMESERVE AUTOMOTIVE SERVICES LIMITED do?

toggle

HOMESERVE AUTOMOTIVE SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HOMESERVE AUTOMOTIVE SERVICES LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.