HOMEPLAS (UK) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4RZ

Company number 03196082
Status Liquidation
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 17 - 18 MELFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 4RZ
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 October 2010; Annual return made up to 8 May 2011 with full list of shareholders Statement of capital on 2011-05-24 GBP 102 . The most likely internet sites of HOMEPLAS (UK) LIMITED are www.homeplasuk.co.uk, and www.homeplas-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Homeplas Uk Limited is a Private Limited Company. The company registration number is 03196082. Homeplas Uk Limited has been working since 08 May 1996. The present status of the company is Liquidation. The registered address of Homeplas Uk Limited is 17 18 Melford Court Hardwick Grange Woolston Warrington Cheshire United Kingdom Wa1 4rz. . TAYLOR, Colin is a Director of the company. Secretary KELLY, Malcolm Paul has been resigned. Secretary SADLIER, Kathleen Diane has been resigned. Secretary SADLIER, Laura Elena has been resigned. Secretary SADLIER, Thomas Ailbe has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director ANGLESEA, Ross Lea has been resigned. Director GEAR, Wayne Roger has been resigned. Director GEAR, Wayne Roger has been resigned. Director HOLT, Xanthe Olivia has been resigned. Director KELLY, Malcolm Paul has been resigned. Director SADLIER, Kathleen Diane has been resigned. Director SADLIER, Laura Elena has been resigned. Director SADLIER, Thomas Ailbe has been resigned. Director SADLIER, Thomas Ailbe has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TURNER, Alan Peter has been resigned. Director TURNER, Mario John has been resigned. The company operates in "Painting and glazing".


Current Directors

Director
TAYLOR, Colin
Appointed Date: 28 May 2010
54 years old

Resigned Directors

Secretary
KELLY, Malcolm Paul
Resigned: 13 August 1999
Appointed Date: 15 May 1996

Secretary
SADLIER, Kathleen Diane
Resigned: 10 October 2003
Appointed Date: 13 August 1999

Secretary
SADLIER, Laura Elena
Resigned: 22 May 2009
Appointed Date: 10 October 2003

Secretary
SADLIER, Thomas Ailbe
Resigned: 05 August 2009
Appointed Date: 22 May 2009

Nominee Secretary
SCOTT, Stephen John
Resigned: 08 May 1996
Appointed Date: 08 May 1996

Director
ANGLESEA, Ross Lea
Resigned: 28 May 2010
Appointed Date: 05 August 2009
64 years old

Director
GEAR, Wayne Roger
Resigned: 24 September 2007
Appointed Date: 01 June 2006
51 years old

Director
GEAR, Wayne Roger
Resigned: 26 February 2002
Appointed Date: 10 September 1999
51 years old

Director
HOLT, Xanthe Olivia
Resigned: 01 January 2011
Appointed Date: 28 May 2010
63 years old

Director
KELLY, Malcolm Paul
Resigned: 13 August 1999
Appointed Date: 15 May 1996
77 years old

Director
SADLIER, Kathleen Diane
Resigned: 05 August 2009
Appointed Date: 01 June 2006
78 years old

Director
SADLIER, Laura Elena
Resigned: 22 May 2009
Appointed Date: 01 June 2006
48 years old

Director
SADLIER, Thomas Ailbe
Resigned: 05 August 2009
Appointed Date: 10 September 1999
83 years old

Director
SADLIER, Thomas Ailbe
Resigned: 12 November 1999
Appointed Date: 15 May 1996
83 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 08 May 1996
Appointed Date: 08 May 1996
74 years old

Director
TURNER, Alan Peter
Resigned: 30 September 1999
Appointed Date: 01 July 1999
72 years old

Director
TURNER, Mario John
Resigned: 01 September 2003
Appointed Date: 25 January 1999
67 years old

HOMEPLAS (UK) LIMITED Events

20 Sep 2011
Order of court to wind up
24 Aug 2011
Total exemption small company accounts made up to 31 October 2010
24 May 2011
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 102

07 Mar 2011
Previous accounting period shortened from 31 December 2010 to 31 October 2010
07 Mar 2011
Termination of appointment of Xanthe Holt as a director
...
... and 67 more events
11 Jun 1996
New director appointed
11 Jun 1996
Registered office changed on 11/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
19 May 1996
Secretary resigned
19 May 1996
Director resigned
08 May 1996
Incorporation