HOME SURFACE SOLUTIONS PLC
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7QA

Company number 09814108
Status Active - Proposal to Strike off
Incorporation Date 7 October 2015
Company Type Public Limited Company
Address FLOORS 2 GO, NUMBER 16,, REGENT STREET, LEEDS, ENGLAND, LS2 7QA
Home Country United Kingdom
Phone, email, etc

Since the company registration nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Joey Butlin as a director on 8 January 2016; Registered office address changed from 2115-2117 Coventry Road Sheldon Birmingham B26 3EA United Kingdom to Floors 2 Go, Number 16, Regent Street Leeds LS2 7QA on 8 April 2016. The most likely internet sites of HOME SURFACE SOLUTIONS PLC are www.homesurfacesolutions.co.uk, and www.home-surface-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Home Surface Solutions Plc is a Public Limited Company. The company registration number is 09814108. Home Surface Solutions Plc has been working since 07 October 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Home Surface Solutions Plc is Floors 2 Go Number 16 Regent Street Leeds England Ls2 7qa. . HODGES, Lisa Joanne is a Director of the company. HODGES, Rebecca Devlin is a Director of the company. Secretary WOOD, Paul John has been resigned. Director BUTLIN, Joey has been resigned. Director WOOD, Paul John has been resigned.


Current Directors

Director
HODGES, Lisa Joanne
Appointed Date: 07 October 2015
54 years old

Director
HODGES, Rebecca Devlin
Appointed Date: 07 October 2015
47 years old

Resigned Directors

Secretary
WOOD, Paul John
Resigned: 22 November 2015
Appointed Date: 07 October 2015

Director
BUTLIN, Joey
Resigned: 08 January 2016
Appointed Date: 08 January 2016
32 years old

Director
WOOD, Paul John
Resigned: 22 November 2015
Appointed Date: 07 October 2015
70 years old

HOME SURFACE SOLUTIONS PLC Events

27 Dec 2016
First Gazette notice for compulsory strike-off
08 Apr 2016
Termination of appointment of Joey Butlin as a director on 8 January 2016
08 Apr 2016
Registered office address changed from 2115-2117 Coventry Road Sheldon Birmingham B26 3EA United Kingdom to Floors 2 Go, Number 16, Regent Street Leeds LS2 7QA on 8 April 2016
06 Apr 2016
Appointment of Joey Butlin as a director on 8 January 2016
17 Dec 2015
Resolutions
  • RES13 ‐ That the entry into the documents be and is approved for the purposes of section 200 and 203 of the companies act 2006 03/12/2015
  • RES13 ‐ That the entry into the documents be and is approved for the purposes of section 200 and 203 of the companies act 2006 03/12/2015

09 Dec 2015
Registration of charge 098141080001, created on 7 December 2015
02 Dec 2015
Termination of appointment of Paul John Wood as a secretary on 22 November 2015
02 Dec 2015
Termination of appointment of Paul John Wood as a director on 22 November 2015
07 Oct 2015
Incorporation
Statement of capital on 2015-10-07
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HOME SURFACE SOLUTIONS PLC Charges

7 December 2015
Charge code 0981 4108 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Dermot Justin Power, Patrick Alexander Lannagan and Christopher Kim Rayment
Description: Contains fixed charge…