Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Homemakers (North West) Limited
Homemakers (North West) Limited is a dissolved company incorporated on 18 February 1999 with the registered office located in Liverpool, Merseyside. Homemakers (North West) Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 December 2014
(10 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
03715255
Private limited company
Age
26 years
Incorporated
18 February 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Homemakers (North West) Limited
Contact
Update Details
Address
Rockcliffe Buildings 1 Hanson Road
Aintree Industrial Estate
Liverpool
L9 7BP
Same address for the past
11 years
Companies in L9 7BP
Telephone
Unreported
Email
Available in Endole App
Website
Tileworlduk.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Dawn Owens
Director • Secretary • British • Lives in England • Born in May 1972
Maria White
Director • British • Lives in England • Born in Mar 1972
James Anthony Owens
Director • British • Lives in UK • Born in Jul 1966
Mark Richard White
Director • British • Lives in England • Born in Oct 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mazzanna Limited
Maria White and Mark Richard White are mutual people.
Active
Mazzanna Meat Supplies Ltd
Maria White and Mark Richard White are mutual people.
Active
Tso One Limited
Dawn Owens and James Anthony Owens are mutual people.
Active
Tso Trading Limited
James Anthony Owens is a mutual person.
Active
Mazzanna Property Management Ltd
Mark Richard White is a mutual person.
Active
Mazzanna Hair And Beauty Ltd
Mark Richard White is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
28 Feb 2013
For period
28 Feb
⟶
28 Feb 2013
Traded for
12 months
Cash in Bank
£9.88K
Decreased by £8.02K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£534K
Increased by £6.12K (+1%)
Total Liabilities
-£519.6K
Increased by £72.3K (+16%)
Net Assets
£14.4K
Decreased by £66.18K (-82%)
Debt Ratio (%)
97%
Increased by 12.57% (+15%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 17 Dec 2014
Registered Address Changed
11 Years Ago on 5 Jun 2014
Registered Address Changed
11 Years Ago on 2 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 31 Dec 2013
Small Accounts Submitted
12 Years Ago on 10 Sep 2013
Registered Address Changed
12 Years Ago on 27 Feb 2013
Confirmation Submitted
12 Years Ago on 27 Feb 2013
Small Accounts Submitted
13 Years Ago on 5 Oct 2012
Registered Address Changed
13 Years Ago on 17 May 2012
Confirmation Submitted
13 Years Ago on 15 May 2012
Get Alerts
Get Credit Report
Discover Homemakers (North West) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Sep 2014
Registered office address changed from Dhr House Unit B1 Kingfisher Business Park Hawthorne Road Litherland L20 6PF on 5 June 2014
Submitted on 5 Jun 2014
Registered office address changed from 99 Stanley Road Bootle Liverpool L20 7DA United Kingdom on 2 January 2014
Submitted on 2 Jan 2014
Statement of affairs with form 4.19
Submitted on 31 Dec 2013
Appointment of a voluntary liquidator
Submitted on 31 Dec 2013
Resolutions
Submitted on 31 Dec 2013
Total exemption small company accounts made up to 28 February 2013
Submitted on 10 Sep 2013
Annual return made up to 18 February 2013 with full list of shareholders
Submitted on 27 Feb 2013
Registered office address changed from Unit 3 Candy Park New Chester Road Bromborough Wirral CH62 3PE United Kingdom on 27 February 2013
Submitted on 27 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs