THE HOMARK GROUP LIMITED

Register to unlock more data on OkredoRegister

THE HOMARK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00763384

Incorporation date

06/06/1963

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon15/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2013
First Gazette notice for voluntary strike-off
dot icon19/12/2013
Application to strike the company off the register
dot icon15/10/2013
Statement of capital on 2013-10-15
dot icon15/10/2013
Statement by Directors
dot icon15/10/2013
Solvency Statement dated 07/10/13
dot icon15/10/2013
Resolutions
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon06/10/2010
Termination of appointment of Kevin Blades as a director
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Prima Secretary Limited on 2010-07-31
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Appointment of Adrian David Gray as a director
dot icon19/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Location of debenture register
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon16/05/2009
Director appointed thomas doerr
dot icon08/05/2009
Registered office changed on 08/05/2009 from c/o whitlenge drink equip LTD chancel way halesowen ind park halesowen west midlands B62 8SE
dot icon30/03/2009
Secretary appointed prima secretary LIMITED
dot icon30/03/2009
Appointment Terminated Secretary rhonda syms
dot icon04/03/2009
Director appointed maurice delon jones
dot icon26/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon26/02/2009
Appointment Terminated Director david hooper
dot icon25/02/2009
Director appointed michael james kachmer
dot icon24/02/2009
Director appointed kevin nicholas blades
dot icon06/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon30/10/2008
Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon31/07/2008
Accounts made up to 2007-09-29
dot icon28/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon28/04/2008
Director appointed david ross hooper
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon31/07/2006
Return made up to 31/07/06; full list of members
dot icon03/07/2006
Accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon04/08/2005
Accounts made up to 2004-10-02
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon23/07/2004
Accounts made up to 2003-09-27
dot icon06/08/2003
Return made up to 31/07/03; no change of members
dot icon04/08/2003
Full accounts made up to 2002-09-28
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-29
dot icon25/04/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Full accounts made up to 2000-09-30
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Return made up to 31/07/01; no change of members
dot icon05/09/2001
Location of register of members
dot icon05/09/2001
Director's particulars changed
dot icon05/09/2001
Director's particulars changed
dot icon23/08/2001
Director resigned
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-10-02
dot icon05/10/2000
Director resigned
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon24/08/2000
Director's particulars changed
dot icon16/08/2000
Director's particulars changed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon15/09/1999
Return made up to 31/07/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-02-28
dot icon17/12/1998
Accounting reference date shortened from 01/03/99 to 31/12/98
dot icon28/08/1998
Return made up to 31/07/98; full list of members
dot icon28/08/1998
Location of register of members address changed
dot icon28/08/1998
Location of debenture register address changed
dot icon13/02/1998
Registered office changed on 13/02/98 from: pottery road parkstone poole dorset BH14 8RB
dot icon06/01/1998
Full accounts made up to 1997-03-01
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon23/12/1997
New director appointed
dot icon08/12/1997
Auditor's resignation
dot icon08/12/1997
Auditor's resignation
dot icon26/11/1997
Secretary resigned;director resigned
dot icon26/11/1997
New secretary appointed
dot icon31/10/1997
Return made up to 31/07/97; no change of members
dot icon25/03/1997
Return made up to 31/07/96; no change of members
dot icon25/03/1997
Director resigned
dot icon02/01/1997
Full accounts made up to 1996-03-02
dot icon19/12/1995
Full accounts made up to 1995-02-25
dot icon19/07/1995
Return made up to 31/07/95; full list of members
dot icon04/01/1995
Full accounts made up to 1994-02-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 31/07/94; full list of members
dot icon16/08/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon07/04/1994
New director appointed
dot icon07/01/1994
Accounts for a medium company made up to 1993-02-27
dot icon27/09/1993
Return made up to 31/07/93; full list of members
dot icon27/09/1993
Location of register of members address changed
dot icon27/09/1993
Director's particulars changed
dot icon03/02/1993
Particulars of mortgage/charge
dot icon14/12/1992
Director resigned
dot icon14/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Secretary resigned;new director appointed
dot icon08/11/1992
New secretary appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Declaration of assistance for shares acquisition
dot icon03/11/1992
Certificate of change of name
dot icon27/10/1992
Particulars of mortgage/charge
dot icon22/10/1992
New director appointed
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Return made up to 31/07/92; no change of members
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon17/08/1992
Full group accounts made up to 1992-02-29
dot icon19/03/1992
New director appointed
dot icon19/03/1992
Director resigned
dot icon26/02/1992
Return made up to 31/07/91; no change of members
dot icon07/01/1992
Full group accounts made up to 1991-03-02
dot icon09/08/1991
Director resigned
dot icon02/07/1991
Secretary's particulars changed
dot icon15/05/1991
Director resigned;new director appointed
dot icon18/01/1991
Director resigned
dot icon09/11/1990
Ad 01/11/90--------- £ si 1521779@1=1521779 £ ic 25000/1546779
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
£ nc 25000/2000000 01/11/90
dot icon07/11/1990
Declaration of satisfaction of mortgage/charge
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Return made up to 31/07/90; full list of members
dot icon22/06/1990
Full accounts made up to 1990-03-03
dot icon23/05/1990
Auditor's resignation
dot icon18/05/1990
Resolutions
dot icon29/03/1990
New director appointed
dot icon23/03/1990
Director resigned
dot icon23/03/1990
Director resigned
dot icon23/03/1990
Registered office changed on 23/03/90 from: wakefield house 32 high street pinner middx HA5 5PW
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/09/1989
Return made up to 27/07/89; full list of members
dot icon25/07/1989
Full accounts made up to 1989-02-25
dot icon09/01/1989
New director appointed
dot icon06/01/1989
New director appointed
dot icon13/12/1988
Return made up to 09/11/88; full list of members
dot icon12/12/1988
Director resigned
dot icon12/12/1988
Accounting reference date shortened from 30/06 to 01/03
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Accounts for a small company made up to 1988-06-30
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon11/12/1987
Accounts for a small company made up to 1987-06-30
dot icon07/12/1987
Return made up to 02/10/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-06-30
dot icon30/03/1987
Gazettable document
dot icon27/03/1987
New director appointed
dot icon01/11/1986
Return made up to 14/08/86; full list of members
dot icon25/07/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Geoffrey Ian
Director
19/10/1992 - 18/08/1995
6
Blades, Kevin Nicholas
Director
30/01/2009 - 30/09/2010
76
Veal, Graham Philip Brisley
Director
30/09/2010 - Present
59
Lee, Richard John
Director
10/07/2000 - 14/11/2000
13
Hooper, David Ross
Director
21/04/2008 - 30/01/2009
85

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 THE HOMARK GROUP LIMITED

THE HOMARK GROUP LIMITED is an(a) Dissolved company incorporated on 06/06/1963 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 THE HOMARK GROUP LIMITED?

toggle

THE HOMARK GROUP LIMITED is currently Dissolved. It was registered on 06/06/1963 and dissolved on 15/04/2014.

Where is THE HOMARK GROUP LIMITED located?

toggle

THE HOMARK GROUP LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does THE HOMARK GROUP LIMITED do?

toggle

THE HOMARK GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE HOMARK GROUP LIMITED?

toggle

The latest filing was on 15/04/2014: Final Gazette dissolved via voluntary strike-off.