Dissolved
Dissolved 2016-05-31
Company Information for HEAD-START HOMES LTD
CHESTER LE STREET, CO. DURHAM, DH2,
|
Company Registration Number
06772362
Private Limited Company
Dissolved Dissolved 2016-05-31 |
Company Name | |
---|---|
HEAD-START HOMES LTD | |
Legal Registered Office | |
CHESTER LE STREET CO. DURHAM | |
Company Number | 06772362 | |
---|---|---|
Date formed | 2008-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-05-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 20:02:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LEE WANLESS |
||
ANTHONY JAMES DAGLISH |
||
MICHAEL LEE WANLESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT ERNEST LEATHER |
Director | ||
STEPHEN ROBERT MITCHELL |
Director | ||
DAWN TEICHMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEWMI WORLDWIDE PROPERTY SOLUTIONS LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2015-02-03 | |
FC MANAGEMENT NE LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
TURN PRO EDUCATION LTD | Director | 2016-04-10 | CURRENT | 2016-04-10 | Dissolved 2018-09-18 | |
RHPB LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
VGS GLOBAL LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2018-05-29 | |
HSH PROPERTY MAINTENANCE LTD | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2014-01-21 | |
HSH PROPERTY MANAGEMENT LTD | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2017-05-16 | |
KEWMI WORLDWIDE PROPERTY SOLUTIONS LIMITED | Director | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 6 LUCY STREET CHESTER LE STREET COUNTY DURHAM DH3 3UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES DAGLISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT LEATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL | |
AR01 | 12/12/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 4 HIGH STREET STANLEY CO. DURHAM DH9 0DQ | |
AR01 | 12/12/10 NO CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WANLESS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WANLESS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEATHER / 15/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAWN TEICHMAN | |
288a | DIRECTOR APPOINTED SCOTT EARNEST LEATHER | |
288a | DIRECTOR APPOINTED STEPHEN MITCHELL | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL WANLESS | |
88(2) | AD 12/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TIUTA INTERNATIONAL LIMITED | |
DEBENTURE | Outstanding | TIUTA LOANS LIMITED | |
LEGAL CHARGE | Outstanding | TIUTA LOANS LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 3,666 |
---|---|---|
Creditors Due After One Year | 2011-01-01 | £ 5,982 |
Creditors Due Within One Year | 2012-01-01 | £ 53,475 |
Creditors Due Within One Year | 2011-01-01 | £ 51,076 |
Creditors and other liabilities
|
|
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 HEAD-START HOMES LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 100 |
Cash Bank In Hand | 2012-01-01 | £ 193 |
Cash Bank In Hand | 2011-01-01 | £ 33 |
Current Assets | 2012-01-01 | £ 1,282 |
Current Assets | 2011-01-01 | £ 445 |
Debtors | 2012-01-01 | £ 1,088 |
Debtors | 2011-01-01 | £ 410 |
Fixed Assets | 2012-01-01 | £ 16,259 |
Fixed Assets | 2011-01-01 | £ 19,151 |
Shareholder Funds | 2012-01-01 | £ 39,600 |
Shareholder Funds | 2011-01-01 | £ 37,462 |
Tangible Fixed Assets | 2012-01-01 | £ 16,259 |
Tangible Fixed Assets | 2011-01-01 | £ 19,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HEAD-START HOMES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HEAD-START HOMES LTD | Event Date | 2013-01-22 |
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. |