About

Registered Number: 04981888
Date of Incorporation: 02/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: The Old Rectory, Church Hill Buckhorn Weston, Gillingham, Dorset, SP8 5HS

 

Based in Gillingham, Homestyle Housebuilders Ltd was founded on 02 December 2003, it has a status of "Dissolved". The companies directors are listed as Munster, Daniel Mark, Munster, Linda Jane, Munster, Terence Michael at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSTER, Daniel Mark 06 April 2009 - 1
MUNSTER, Linda Jane 02 December 2003 - 1
MUNSTER, Terence Michael 02 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 22 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 26 July 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
363s - Annual Return 22 December 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2007 Fully Satisfied

N/A

Legal charge 02 February 2007 Fully Satisfied

N/A

Mortgage 05 May 2006 Fully Satisfied

N/A

Debenture 21 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.