UKBizDB.co.uk

HOUSINGAGENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Housingagent Services Limited. The company was founded 58 years ago and was given the registration number 00856121. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:HOUSINGAGENT SERVICES LIMITED
Company Number:00856121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1965
End of financial year:31 October 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Secretary29 September 2008Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director29 September 2008Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
15 Blenheim Court, Stanmore Road Kew, Richmond, TW9 2DA

Secretary05 March 1999Active
1 Swanley Bar Lane, Potters Bar, EN6 1NN

Secretary28 March 2000Active
4 Sandbach Road, Rode Heath, Stoke On Trent, ST7 3RN

Secretary27 May 2004Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary22 February 1994Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Secretary01 November 2004Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Secretary31 October 2007Active
28 Almeida Street, Islington, London, N1 1TD

Director14 April 1997Active
13 Syon Court, Park View Close, St. Albans, AL1 5TP

Director01 March 2000Active
116 Chessetts Wood Roal, Lapworth, B94 6EL

Director26 January 1996Active
Lynsted Queens Avenue, Maidstone, ME16 0ER

Director-Active
25 Berwyn Road, Richmond, TW10 5BP

Director06 January 1994Active
Bullpen Court Little Scotsgrove, Thame, OX9 3RX

Director01 March 1994Active
40 Sharps Lane, Ruislip, HA4 7JQ

Director20 May 1995Active
Maylands Mill Hill, Shenfield, Brentwood, CM15 8EU

Director28 July 1999Active
86 Kings Road, Richmond, TW10 6EE

Director22 January 2001Active
15 Blenheim Court, Stanmore Road Kew, Richmond, TW9 2DA

Director29 December 1994Active
31 Saint Pauls Road, Avenue Approach, Chichester, PO19 3BJ

Director01 October 1997Active
5a Back Street, Clophill, MK45 4BY

Director17 July 2000Active
5 Warminster Close, Luton, LU2 8UJ

Director17 July 2000Active
14 Paddock Wood, Harpenden, AL5 1JS

Director11 May 1998Active
The Old Post Office 8 Newcastle Road, South Brereton Green, Sandbach, CW11 1RS

Director13 March 1995Active
Marazion, 18 Nelson Place, Lymington, SO41 3RT

Director-Active
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director13 January 1997Active
1 Swanley Bar Lane, Potters Bar, EN6 1NN

Director17 July 2000Active
Olveston Court, Olveston, Bristol, BS35 4DU

Director29 December 1994Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director15 April 2002Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director05 March 1999Active
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director15 April 2002Active
5 Thame Park Road, Thame, OX9 3JA

Director01 January 1993Active
Field House, Rook Wood Way, Great Missenden, HP16 0DF

Director-Active
6 Maple Grove, Bishops Stortford, CM23 2PS

Director-Active
1 Ironbridge Drive, Holmes Chapel, Cheshire, CW4 7DD

Director24 November 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-05-18Restoration

Restoration order of court.

Download
2014-04-17Gazette

Gazette dissolved liquidation.

Download
2014-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-11-27Address

Change registered office address company with date old address.

Download
2009-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-10-28Officers

Legacy.

Download
2008-10-28Officers

Legacy.

Download
2008-08-12Resolution

Resolution.

Download
2008-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2008-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2008-08-11Address

Legacy.

Download
2008-06-20Accounts

Accounts with accounts type full.

Download
2008-01-16Officers

Legacy.

Download
2008-01-16Officers

Legacy.

Download
2008-01-16Officers

Legacy.

Download
2007-07-12Annual return

Legacy.

Download
2007-05-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.