About

Registered Number: 08809264
Date of Incorporation: 10/12/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: Astracast House, Wallis Street, Bradford, BD8 9RR,

 

Founded in 2013, Home Products Group Ltd has its registered office in Bradford, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Darren 26 July 2017 - 1
ASTRACAST INTERNATIONAL HOLDINGS LIMTED 15 September 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AD01 - Change of registered office address 01 August 2018
PSC05 - N/A 31 December 2017
CS01 - N/A 31 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP02 - Appointment of corporate director 21 December 2017
AA01 - Change of accounting reference date 04 December 2017
MR01 - N/A 19 September 2017
MR01 - N/A 19 September 2017
MR01 - N/A 19 September 2017
AP01 - Appointment of director 26 July 2017
AD01 - Change of registered office address 26 July 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
AA - Annual Accounts 20 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 30 January 2016
AR01 - Annual Return 14 December 2015
CH02 - Change of particulars for corporate director 14 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 05 November 2015
AD01 - Change of registered office address 17 October 2015
MR01 - N/A 09 September 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 15 December 2014
CH02 - Change of particulars for corporate director 15 December 2014
AD01 - Change of registered office address 16 June 2014
RESOLUTIONS - N/A 18 February 2014
MR01 - N/A 14 February 2014
MR01 - N/A 13 February 2014
CERTNM - Change of name certificate 07 February 2014
CONNOT - N/A 07 February 2014
TM01 - Termination of appointment of director 23 January 2014
AP02 - Appointment of corporate director 23 January 2014
AP01 - Appointment of director 23 January 2014
NEWINC - New incorporation documents 10 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.