About

Registered Number: 05373629
Date of Incorporation: 23/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 3 Oswin Road, Leicester, LE3 1HR,

 

Home-start Blaby District Oadby & Wigston was founded on 23 February 2005 and has its registered office in Leicester. We don't know the number of employees at the business. The companies directors are Macmanard, Elaine, Davies, Vicky Jo, Grant, Kathryn, Marriage, Paul Scott, Price-jones, Samantha, Szebor, George, Bedford, Fiona Susan, Voss, Janet, Brown, Alison, Gilhooley, Diane, Hill, Susan Margaret, Hogarth, Annette, Joondan, Katie, Lewin, Marjorie, Lewis, Carl, Mclaughlin, Geraldine, Mcloughlin, Carol, Moon, Laura Anne, Morley, Christine Mary, Richardson, Christine Anne, Said, Nadeem, Smith, Edna, Sobey, Judith Marion, Solanki, Sheela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Vicky Jo 28 September 2014 - 1
GRANT, Kathryn 30 October 2014 - 1
MARRIAGE, Paul Scott 25 September 2013 - 1
PRICE-JONES, Samantha 06 October 2016 - 1
SZEBOR, George 05 October 2017 - 1
BROWN, Alison 10 July 2006 27 September 2007 1
GILHOOLEY, Diane 23 February 2005 25 January 2006 1
HILL, Susan Margaret 13 August 2009 31 July 2012 1
HOGARTH, Annette 31 July 2011 08 August 2013 1
JOONDAN, Katie 05 October 2017 24 March 2018 1
LEWIN, Marjorie 23 February 2005 08 May 2006 1
LEWIS, Carl 01 August 2007 12 November 2008 1
MCLAUGHLIN, Geraldine 26 February 2009 01 June 2010 1
MCLOUGHLIN, Carol 13 August 2009 01 June 2010 1
MOON, Laura Anne 21 February 2008 01 June 2010 1
MORLEY, Christine Mary 17 April 2006 25 May 2015 1
RICHARDSON, Christine Anne 23 February 2005 01 August 2007 1
SAID, Nadeem 25 January 2006 14 May 2009 1
SMITH, Edna 28 November 2005 01 September 2008 1
SOBEY, Judith Marion 25 April 2005 10 July 2006 1
SOLANKI, Sheela 28 May 2013 08 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MACMANARD, Elaine 01 November 2018 - 1
BEDFORD, Fiona Susan 15 April 2013 30 October 2018 1
VOSS, Janet 23 February 2005 27 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
RESOLUTIONS - N/A 17 July 2019
DS01 - Striking off application by a company 15 July 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
PSC08 - N/A 06 March 2019
PSC07 - N/A 02 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
AP03 - Appointment of secretary 02 November 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 31 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 03 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AP03 - Appointment of secretary 11 February 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
363s - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 09 December 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
225 - Change of Accounting Reference Date 29 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.