HOMETIME HARDWARE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

HOMETIME HARDWARE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03347847

Incorporation date

08/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 City Square, Leeds, LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon12/08/2014
Final Gazette dissolved following liquidation
dot icon12/05/2014
Notice of final account prior to dissolution
dot icon29/05/2013
Insolvency court order
dot icon29/05/2013
Appointment of a liquidator
dot icon15/06/2011
Appointment of a liquidator
dot icon15/06/2011
Insolvency court order
dot icon18/10/2004
Administrator's abstract of receipts and payments
dot icon14/10/2004
Appointment of a liquidator
dot icon14/10/2004
Notice of discharge of Administration Order
dot icon13/10/2004
Order of court to wind up
dot icon12/09/2004
Administrator's abstract of receipts and payments
dot icon12/02/2004
Administrator's abstract of receipts and payments
dot icon11/08/2003
Administrator's abstract of receipts and payments
dot icon22/04/2003
Notice of result of meeting of creditors
dot icon10/04/2003
Statement of administrator's proposal
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon17/02/2003
Administration Order
dot icon08/02/2003
Registered office changed on 09/02/03 from: unit 4 emmanuel trading estate springwell road leeds west yorkshire LS12 1AT
dot icon02/02/2003
Notice of Administration Order
dot icon28/11/2002
Particulars of mortgage/charge
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/07/2002
Return made up to 09/04/02; full list of members
dot icon26/06/2002
Miscellaneous
dot icon06/11/2001
Director resigned
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Memorandum and Articles of Association
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Director resigned
dot icon10/06/2001
Return made up to 09/04/01; full list of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon18/04/2000
Return made up to 09/04/00; full list of members
dot icon13/04/2000
New director appointed
dot icon20/03/2000
Registered office changed on 21/03/00 from: unit AP2A millshaw park trading estate leeds west yorkshire LS11 0LX
dot icon15/03/2000
Particulars of mortgage/charge
dot icon13/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon24/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon09/05/1999
Return made up to 09/04/99; change of members
dot icon12/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Ad 11/03/99--------- £ si 985000@1=985000 £ ic 1024675/2009675
dot icon12/04/1999
£ nc 1115000/2100000 11/03/99
dot icon11/03/1999
Particulars of mortgage/charge
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon05/07/1998
New director appointed
dot icon12/05/1998
Return made up to 09/04/98; full list of members
dot icon28/10/1997
Resolutions
dot icon19/10/1997
Memorandum and Articles of Association
dot icon21/05/1997
Ad 16/05/97--------- £ si 1114998@1=1114998 £ ic 1/1114999
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
£ nc 100/1115000 16/05/97
dot icon19/05/1997
Resolutions
dot icon18/05/1997
Particulars of mortgage/charge
dot icon11/05/1997
New director appointed
dot icon06/05/1997
Certificate of change of name
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Secretary resigned;director resigned
dot icon05/05/1997
New director appointed
dot icon05/05/1997
New director appointed
dot icon05/05/1997
New secretary appointed;new director appointed
dot icon05/05/1997
Registered office changed on 06/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon05/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon27/04/1997
Director resigned
dot icon27/04/1997
Secretary resigned;director resigned
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New secretary appointed;new director appointed
dot icon27/04/1997
Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2000
dot iconLast change occurred
30/12/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2000
dot iconNext account date
30/12/2001
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Dennis Francis
Director
24/04/1997 - 04/03/2003
8
Froud, Keith
Director
18/04/1997 - 24/04/1997
79
Dwyer, Daniel John
Nominee Director
09/04/1997 - 18/04/1997
2378
Walton, Vincent Joseph
Director
29/03/2000 - 31/10/2001
6
Beal, Robin Geoffrey
Director
01/07/1999 - 23/07/2001
9

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 HOMETIME HARDWARE PRODUCTS LIMITED

HOMETIME HARDWARE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 08/04/1997 with the registered office located at 1 City Square, Leeds, LS1 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOMETIME HARDWARE PRODUCTS LIMITED?

toggle

HOMETIME HARDWARE PRODUCTS LIMITED is currently Dissolved. It was registered on 08/04/1997 and dissolved on 12/08/2014.

Where is HOMETIME HARDWARE PRODUCTS LIMITED located?

toggle

HOMETIME HARDWARE PRODUCTS LIMITED is registered at 1 City Square, Leeds, LS1 2AL.

What does HOMETIME HARDWARE PRODUCTS LIMITED do?

toggle

HOMETIME HARDWARE PRODUCTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOMETIME HARDWARE PRODUCTS LIMITED?

toggle

The latest filing was on 12/08/2014: Final Gazette dissolved following liquidation.