Company NameHannah Charles Holdings Limited
Company StatusDissolved
Company Number00708933
CategoryPrivate Limited Company
Incorporation Date24 November 1961(62 years, 5 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesCarosa Jewellery Products Limited and Hannah Charles Jewellery (Leeds) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Gerald Winburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(29 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMrs Hannah Faye Levey
NationalityNationality
StatusClosed
Appointed09 February 2001(39 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 10 December 2013)
RoleSecretary
Correspondence Address14 Middle Thorne Close
Leeds
West Yorkshire
LS17 8SD
Director NameMrs Caroline Jennifer Anne Winburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMrs Caroline Jennifer Anne Winburn
NationalityBritish
StatusResigned
Appointed12 October 1991(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameDr Ian Charles Winburn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2002)
RoleDoctor
Correspondence Address2 Belle Grove West
Newcastle Upon Tyne
Tyne & Wear
NE2 4LT

Location

Registered AddressCaroline House
Sheepscar Street South
Leeds
LS7 1EF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75k at £1Hannah Charles Trust Fund
83.33%
Cumulative Con Red Pref
15k at £1Philip Gerald Winburn
16.67%
Ordinary

Financials

Year2014
Net Worth-£52,545
Current Liabilities£319,232

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 90,000
(5 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 90,000
(5 pages)
9 November 2012Secretary's details changed for Mrs Hannah Faye Winburn on 1 November 2012 (1 page)
9 November 2012Secretary's details changed for Mrs Hannah Faye Winburn on 1 November 2012 (1 page)
9 November 2012Secretary's details changed for Mrs Hannah Faye Winburn on 1 November 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 October 2011Registered office address changed from Chateau House 12 Sheepscar Street South Leeds LS7 1EF on 20 October 2011 (1 page)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 October 2011Registered office address changed from Chateau House 12 Sheepscar Street South Leeds LS7 1EF on 20 October 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Hannah Faye Winburn on 4 February 2007 (2 pages)
6 November 2009Secretary's details changed for Hannah Faye Winburn on 4 February 2007 (2 pages)
6 November 2009Secretary's details changed for Hannah Faye Winburn on 4 February 2007 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 December 2008Return made up to 12/10/08; full list of members (3 pages)
9 December 2008Return made up to 12/10/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 November 2007Return made up to 12/10/07; no change of members (6 pages)
9 November 2007Return made up to 12/10/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 January 2007Return made up to 12/10/06; full list of members (6 pages)
4 January 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 December 2005Return made up to 12/10/05; full list of members (6 pages)
7 December 2005Return made up to 12/10/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 December 2004Return made up to 12/10/04; full list of members (6 pages)
2 December 2004Return made up to 12/10/04; full list of members (6 pages)
2 July 2004Accounts for a medium company made up to 31 August 2003 (12 pages)
2 July 2004Accounts for a medium company made up to 31 August 2003 (12 pages)
31 October 2003Return made up to 12/10/03; full list of members (6 pages)
31 October 2003Return made up to 12/10/03; full list of members (6 pages)
2 June 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
2 June 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
4 December 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Return made up to 12/10/02; full list of members (7 pages)
4 February 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
4 February 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
10 December 2001Return made up to 12/10/01; full list of members (6 pages)
10 December 2001Return made up to 12/10/01; full list of members (6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
5 March 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
8 November 2000Return made up to 12/10/00; full list of members (7 pages)
8 November 2000Return made up to 12/10/00; full list of members (7 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
20 January 2000Accounts for a medium company made up to 31 August 1999 (21 pages)
20 January 2000Accounts for a medium company made up to 31 August 1999 (21 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (10 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (10 pages)
15 September 1998Company name changed hannah charles jewellery (leeds) LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed hannah charles jewellery (leeds) LIMITED\certificate issued on 16/09/98 (2 pages)
3 August 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
3 August 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
3 December 1997Accounts for a small company made up to 28 February 1997 (10 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (10 pages)
2 November 1997Return made up to 12/10/97; no change of members (4 pages)
2 November 1997Return made up to 12/10/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 29 February 1996 (11 pages)
18 November 1996Accounts for a small company made up to 29 February 1996 (11 pages)
28 October 1996Return made up to 12/10/96; full list of members (6 pages)
28 October 1996Return made up to 12/10/96; full list of members (6 pages)
8 January 1996Return made up to 12/10/95; no change of members (4 pages)
8 January 1996Return made up to 12/10/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (11 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1985Memorandum and Articles of Association (11 pages)
6 December 1985Memorandum and Articles of Association (11 pages)