HOMESURE DIRECT LTD

Register to unlock more data on OkredoRegister

HOMESURE DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02870706

Incorporation date

09/11/1993

Size

-

Contacts

Registered address

Registered address

7 Cary Court Somerton Business Park, Somerton, Somerset TA11 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon01/04/2015
Application to strike the company off the register
dot icon01/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/01/2015
Statement by Directors
dot icon01/01/2015
Statement of capital on 2015-01-02
dot icon01/01/2015
Solvency Statement dated 09/12/14
dot icon01/01/2015
Resolutions
dot icon11/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon04/09/2014
Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 2014-09-05
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Miscellaneous
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Director's details changed for Elizabeth Claire Blaymires on 2010-09-02
dot icon10/04/2010
Director's details changed for Elizabeth Claire Blaymires on 2010-04-09
dot icon10/04/2010
Secretary's details changed for Elizabeth Claire Blaymires on 2010-04-09
dot icon13/01/2010
Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 2010-01-14
dot icon19/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon15/11/2009
Director's details changed for Ian Frank Gosden on 2009-10-02
dot icon15/11/2009
Director's details changed for Ian Frank Gosden on 2009-10-02
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Director appointed elizabeth claire blaymires
dot icon25/11/2008
Return made up to 10/11/08; full list of members
dot icon04/11/2008
Amended full accounts made up to 2007-12-31
dot icon05/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Resolutions
dot icon16/12/2007
Return made up to 10/11/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
Registered office changed on 17/04/07 from: 23 high street chipping sodbury bristol BS37 6BA
dot icon28/01/2007
New director appointed
dot icon28/01/2007
New secretary appointed
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Secretary resigned;director resigned
dot icon07/01/2007
Return made up to 10/11/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2006
Ad 08/08/06--------- £ si 1000@1=1000 £ ic 24000/25000
dot icon02/08/2006
Ad 28/12/05--------- £ si 1000@1=1000 £ ic 23000/24000
dot icon05/01/2006
Return made up to 10/11/05; full list of members
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2005
Ad 30/11/04--------- £ si 1000@1=1000 £ ic 22000/23000
dot icon21/11/2004
Return made up to 10/11/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon24/11/2003
Resolutions
dot icon12/11/2003
Return made up to 10/11/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/08/2003
Ad 17/07/03--------- £ si 1000@1=1000 £ ic 21000/22000
dot icon23/01/2003
Return made up to 10/11/02; full list of members
dot icon02/01/2003
Ad 28/10/02--------- £ si 1000@1=1000 £ ic 20000/21000
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 10/11/01; full list of members
dot icon20/08/2001
Resolutions
dot icon14/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 10/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 10/11/99; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon29/11/1998
Return made up to 10/11/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1997-12-31
dot icon07/12/1997
Return made up to 10/11/97; full list of members
dot icon20/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/12/1996
Return made up to 10/11/96; no change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-12-31
dot icon20/11/1995
Return made up to 10/11/95; no change of members
dot icon17/10/1995
Resolutions
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 10/11/94; full list of members
dot icon28/07/1994
Particulars of contract relating to shares
dot icon28/07/1994
Ad 30/03/94--------- £ si 14998@1
dot icon16/06/1994
Ad 17/05/94--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon19/05/1994
Ad 31/03/94--------- £ si 14998@1=14998 £ ic 2/15000
dot icon19/05/1994
Nc inc already adjusted 31/03/94
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon17/05/1994
Accounting reference date notified as 31/12
dot icon09/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Herbert Andrew Charles
Director
10/11/1993 - 31/12/2006
2
Butt, Herbert Andrew Charles
Secretary
10/11/1993 - 31/12/2006
-
Sutton, Penelope Ann
Director
01/11/2005 - 31/12/2006
1
Blaymires, Elizabeth Claire
Director
14/01/2009 - Present
5
Loye, John Robert
Director
10/11/1993 - 31/12/2006
-

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 HOMESURE DIRECT LTD

HOMESURE DIRECT LTD is an(a) Dissolved company incorporated on 09/11/1993 with the registered office located at 7 Cary Court Somerton Business Park, Somerton, Somerset TA11 6SB. 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 HOMESURE DIRECT LTD?

toggle

HOMESURE DIRECT LTD is currently Dissolved. It was registered on 09/11/1993 and dissolved on 03/08/2015.

Where is HOMESURE DIRECT LTD located?

toggle

HOMESURE DIRECT LTD is registered at 7 Cary Court Somerton Business Park, Somerton, Somerset TA11 6SB.

What does HOMESURE DIRECT LTD do?

toggle

HOMESURE DIRECT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HOMESURE DIRECT LTD?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.