About

Registered Number: 06506240
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 11 Woodlands Drive, Atherton, Manchester, M46 9HH,

 

Afordable Homes Ltd was registered on 18 February 2008 with its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Ford, Andrew James, Ford, Jean Monica for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Andrew James 18 February 2008 - 1
FORD, Jean Monica 18 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 19 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.