HOMESERVE RETAIL WARRANTIES LIMITED

Register to unlock more data on OkredoRegister

HOMESERVE RETAIL WARRANTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03273989

Incorporation date

04/11/1996

Size

Full

Contacts

Registered address

Registered address

Cable Drive, Walsall, WS2 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1996)
dot icon02/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2013
First Gazette notice for voluntary strike-off
dot icon08/08/2013
Application to strike the company off the register
dot icon01/07/2013
Statement by Directors
dot icon01/07/2013
Statement of capital on 2013-07-02
dot icon01/07/2013
Solvency Statement dated 21/06/13
dot icon01/07/2013
Resolutions
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/03/2012
Appointment of Mr David Jonathan Bower as a director on 2012-03-12
dot icon19/03/2012
Termination of appointment of Martin John Bennett as a director on 2012-03-12
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon28/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/10/2010
Termination of appointment of Sandra Basaran as a director
dot icon12/04/2010
Termination of appointment of Brian Whitty as a director
dot icon23/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Anna Maughan on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr Martin John Bennett on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr Brian Howard Whitty on 2009-11-02
dot icon01/11/2009
Director's details changed for Ms Sandra Judith Basaran on 2009-11-02
dot icon01/11/2009
Director's details changed for Richard David Harpin on 2009-11-02
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon29/06/2009
Appointment Terminated Director jonathan simpson-dent
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon16/11/2008
Resolutions
dot icon16/11/2008
Return made up to 05/11/08; full list of members
dot icon05/08/2008
Director's Change of Particulars / martin bennett / 31/07/2008 / Honours was: , now: bcom aca; HouseName/Number was: , now: st peters manor; Street was: 43 wellington road, now: st peters church lane; Post Town was: bromsgrove, now: droitwich; Post Code was: B60 2AX, now: WR9 7AN
dot icon13/04/2008
Appointment Terminated Director andrew kirton
dot icon13/04/2008
Appointment Terminated Director steven herbert
dot icon13/04/2008
Appointment Terminated Director david hamid
dot icon13/04/2008
Appointment Terminated Director edward fitzmaurice
dot icon13/04/2008
Appointment Terminated Director james cashmore
dot icon15/01/2008
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon09/12/2007
Return made up to 05/11/07; full list of members
dot icon30/07/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon04/02/2007
Director resigned
dot icon04/02/2007
New director appointed
dot icon04/02/2007
New director appointed
dot icon09/12/2006
Return made up to 05/11/06; full list of members
dot icon18/10/2006
New director appointed
dot icon08/08/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 05/11/05; full list of members
dot icon07/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon17/04/2005
Certificate of change of name
dot icon01/03/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 05/11/04; full list of members
dot icon19/01/2005
Location of register of members
dot icon19/12/2004
Director resigned
dot icon09/09/2004
Secretary's particulars changed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon16/05/2004
Registered office changed on 17/05/04 from: c/o south staffordshire group green lane walsall WS2 7PD
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon12/04/2004
Full accounts made up to 2003-03-31
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
Director resigned
dot icon05/03/2004
New secretary appointed
dot icon17/02/2004
New director appointed
dot icon26/01/2004
Return made up to 05/11/03; full list of members
dot icon26/01/2004
Location of register of members
dot icon18/07/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon23/12/2002
Amended group of companies' accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 05/11/02; full list of members
dot icon03/12/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Director resigned
dot icon28/07/2002
Certificate of re-registration from Public Limited Company to Private
dot icon28/07/2002
Application for reregistration from PLC to private
dot icon28/07/2002
Re-registration of Memorandum and Articles
dot icon28/07/2002
Resolutions
dot icon26/05/2002
Resolutions
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 icon29/10/2001
Return made up to 05/11/01; full list of members
dot icon25/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon21/02/2001
Registered office changed on 22/02/01 from: 37/38 alexandra parade weston super mare north somerst BS23 1QZ
dot icon18/02/2001
Director resigned
dot icon07/11/2000
Return made up to 05/11/00; full list of members
dot icon29/10/2000
Full group accounts made up to 2000-03-31
dot icon23/11/1999
Return made up to 05/11/99; full list of members
dot icon23/11/1999
Location of register of members address changed
dot icon31/10/1999
Full group accounts made up to 1999-03-31
dot icon10/12/1998
Return made up to 05/11/98; full list of members
dot icon08/11/1998
Full group accounts made up to 1998-03-31
dot icon26/05/1998
Director resigned
dot icon25/05/1998
Director resigned
dot icon19/04/1998
Particulars of contract relating to shares
dot icon19/04/1998
Ad 17/02/98--------- £ si 12500@1=12500 £ ic 487601/500101
dot icon22/12/1997
New director appointed
dot icon04/11/1997
Return made up to 05/11/97; full list of members
dot icon27/10/1997
Director resigned
dot icon05/10/1997
Accounting reference date extended from 31/03/97 to 31/03/98
dot icon17/07/1997
Particulars of contract relating to shares
dot icon17/07/1997
Ad 07/07/97--------- £ si 37500@1=37500 £ ic 300100/337600
dot icon24/06/1997
Particulars of contract relating to shares
dot icon24/06/1997
Ad 27/03/97--------- £ si 300000@1=300000 £ ic 100/300100
dot icon16/01/1997
Registered office changed on 17/01/97 from: 3/5 college street burnham on sea somerset TA8 1AR
dot icon29/12/1996
Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/12/1996
Accounting reference date shortened from 30/11/97 to 31/03/97
dot icon29/12/1996
New director appointed
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
Director resigned
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon04/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin John
Director
20/10/2005 - 11/03/2012
50
Dolcezza, Mario
Director
01/12/1996 - 13/02/2001
10
TEMPLE SECRETARIES LIMITED
Nominee Director
04/11/1996 - 30/12/1996
68516
COMPANY DIRECTORS LIMITED
Nominee Director
04/11/1996 - 04/11/1996
67500
Harpin, Richard David
Director
13/05/2002 - Present
77

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 RETAIL WARRANTIES LIMITED

HOMESERVE RETAIL WARRANTIES LIMITED is an(a) Dissolved company incorporated on 04/11/1996 with the registered office located at Cable Drive, Walsall, WS2 7BN. 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 HOMESERVE RETAIL WARRANTIES LIMITED?

toggle

HOMESERVE RETAIL WARRANTIES LIMITED is currently Dissolved. It was registered on 04/11/1996 and dissolved on 02/12/2013.

Where is HOMESERVE RETAIL WARRANTIES LIMITED located?

toggle

HOMESERVE RETAIL WARRANTIES LIMITED is registered at Cable Drive, Walsall, WS2 7BN.

What does HOMESERVE RETAIL WARRANTIES LIMITED do?

toggle

HOMESERVE RETAIL WARRANTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HOMESERVE RETAIL WARRANTIES LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved via voluntary strike-off.