About

Registered Number: 03979381
Date of Incorporation: 25/04/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG

 

Homevale Services Ltd was registered on 25 April 2000 and are based in Worcestershire, it's status at Companies House is "Dissolved". The companies directors are Bayliss, Daniel Stephen, Masey, Colin Andrew, Masey, Andrew. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Daniel Stephen 01 April 2015 - 1
MASEY, Colin Andrew 06 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MASEY, Andrew 06 September 2000 31 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 01 May 2019
PSC04 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 14 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.