Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME SERVICE MAIL ORDER LIMITED
Company Information for

HOME SERVICE MAIL ORDER LIMITED

HORSFORTH, LEEDS, LS18,
Company Registration Number
01377217
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Home Service Mail Order Ltd
HOME SERVICE MAIL ORDER LIMITED was founded on 1978-07-05 and had its registered office in Horsforth. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
HOME SERVICE MAIL ORDER LIMITED
 
Legal Registered Office
HORSFORTH
LEEDS
 
Filing Information
Company Number 01377217
Date formed 1978-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-09 03:23:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME SERVICE MAIL ORDER LIMITED

Current Directors
Officer Role Date Appointed
JANE HIMSWORTH
Company Secretary 2007-02-19
DAVID IAN HIMSWORTH
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ALICE BLAKELEY WILLIAMS
Company Secretary 2003-08-03 2007-02-19
JANE HIMSWORTH
Director 2003-08-01 2007-02-19
JANE HIMSWORTH
Company Secretary 1991-12-21 2003-08-02
DAVID IAN HIMSWORTH
Director 1991-12-21 2003-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HIMSWORTH FIR TRADING LIMITED Company Secretary 2007-02-19 CURRENT 1979-08-22 Liquidation
JANE HIMSWORTH QUIZMASTER LIMITED Company Secretary 2000-05-18 CURRENT 1999-05-26 Active - Proposal to Strike off
DAVID IAN HIMSWORTH SWISS COTTAGE COURT MANAGEMENT LIMITED Director 2017-05-22 CURRENT 2002-04-30 Active
DAVID IAN HIMSWORTH FIR TRADING LIMITED Director 2007-02-19 CURRENT 1979-08-22 Liquidation
DAVID IAN HIMSWORTH QUIZMASTER LIMITED Director 1999-06-22 CURRENT 1999-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-30DS01APPLICATION FOR STRIKING-OFF
2017-11-03AA30/06/17 TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-09AA30/06/16 TOTAL EXEMPTION SMALL
2016-01-06AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0122/11/15 FULL LIST
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM CLARO CHAMBERS BOROUGHBRIDGE YORK YO51 9LD
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-14AR0122/11/14 FULL LIST
2014-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HIMSWORTH / 10/12/2013
2014-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HIMSWORTH / 10/12/2013
2014-12-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0122/11/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-02AR0122/11/12 FULL LIST
2011-11-26AR0122/11/11 FULL LIST
2011-11-07AA30/06/11 TOTAL EXEMPTION SMALL
2010-12-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-30AR0122/11/10 FULL LIST
2009-11-24AR0122/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HIMSWORTH / 24/11/2009
2009-10-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-01-08225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-12-15363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288bSECRETARY RESIGNED
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-22363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-02363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-11-29CERTNMCOMPANY NAME CHANGED J.L. BOX COMPANY LIMITED CERTIFICATE ISSUED ON 02/12/96
1996-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-29363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-04-21SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/94
1994-01-08363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1994-01-08ELRESS252 DISP LAYING ACC 14/09/93
1994-01-08ELRESS386 DISP APP AUDS 14/09/93
1993-11-01225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12
1993-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-05363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-03-26287REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 63 ST JAMES ST WETHERBY WEST YORKS LS22 4RS
1992-01-19363bRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to HOME SERVICE MAIL ORDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME SERVICE MAIL ORDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-01-11 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 0
Creditors Due Within One Year 2012-06-30 £ 4,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME SERVICE MAIL ORDER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 6,097
Cash Bank In Hand 2012-06-30 £ 9,086
Current Assets 2013-06-30 £ 6,097
Current Assets 2012-06-30 £ 10,661
Debtors 2012-06-30 £ 1,575
Shareholder Funds 2013-06-30 £ 5,317
Shareholder Funds 2012-06-30 £ 6,204
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOME SERVICE MAIL ORDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME SERVICE MAIL ORDER LIMITED
Trademarks
We have not found any records of HOME SERVICE MAIL ORDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME SERVICE MAIL ORDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as HOME SERVICE MAIL ORDER LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where HOME SERVICE MAIL ORDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME SERVICE MAIL ORDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME SERVICE MAIL ORDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.