Company NameHemdale Financial Management Limited
DirectorNicholas Robert Fisher
Company StatusLiquidation
Company Number01871093
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Robert Fisher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Secretary NameShelley Butterworth
StatusCurrent
Appointed01 March 2010(25 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameAlan Cuthbert Fisher
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleRetired Insurance Official
Correspondence Address2 Rossett Crescent
Harrogate
North Yorkshire
HG2 9NR
Director NameNicholas Robert Fisher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 July 2008)
RoleIndependent Financial Adviser
Correspondence Address2 Rossett Crescent
Harrogate
North Yorkshire
HG2 9NR
Secretary NameNicholas Robert Fisher
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Rossett Crescent
Harrogate
North Yorkshire
HG2 9NR
Secretary NameAlan Cuthbert Fisher
NationalityBritish
StatusResigned
Appointed31 March 1998(13 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address2 Rossett Crescent
Harrogate
North Yorkshire
HG2 9NR
Director NameDiane Joan Smedley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address5 Yarrow Drive
Harrogate
North Yorkshire
HG3 2XD

Location

Registered AddressClarkson & Co
Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£23,867
Current Liabilities£38,712

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due20 March 2017 (overdue)

Filing History

30 November 2010Order of court to wind up (2 pages)
30 November 2010Order of court to wind up (2 pages)
12 October 2010Registered office address changed from Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 12 October 2010 (1 page)
8 October 2010Registered office address changed from Jubilee Mill Suite 9 North Street Bradford BD1 4EW on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Jubilee Mill Suite 9 North Street Bradford BD1 4EW on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Jubilee Mill Suite 9 North Street Bradford BD1 4EW on 8 October 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Registered office address changed from C/O C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from C/O C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 28 July 2010 (2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Termination of appointment of Alan Fisher as a secretary (1 page)
23 July 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1,000
(3 pages)
23 July 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1,000
(3 pages)
23 July 2010Termination of appointment of Alan Fisher as a secretary (1 page)
23 July 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1,000
(3 pages)
23 July 2010Registered office address changed from 2 Rossett Crescent Harrogate HG2 9NR on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 2 Rossett Crescent Harrogate HG2 9NR on 23 July 2010 (1 page)
22 July 2010Appointment of Shelley Butterworth as a secretary (1 page)
22 July 2010Appointment of Shelley Butterworth as a secretary (1 page)
10 July 2010Compulsory strike-off action has been suspended (1 page)
10 July 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Termination of appointment of Diane Smedley as a director (1 page)
4 December 2009Termination of appointment of Diane Smedley as a director (1 page)
19 November 2009Appointment of Mr Nicholas Robert Fisher as a director (2 pages)
19 November 2009Appointment of Mr Nicholas Robert Fisher as a director (2 pages)
20 March 2009Return made up to 06/03/09; full list of members (3 pages)
20 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Director appointed diane joan smedley (2 pages)
6 March 2009Director appointed diane joan smedley (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Appointment terminated director nicholas fisher (1 page)
28 January 2009Appointment terminated director nicholas fisher (1 page)
19 June 2008Return made up to 06/03/08; full list of members (3 pages)
19 June 2008Return made up to 06/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2006Return made up to 06/03/06; full list of members (6 pages)
18 December 2006Return made up to 06/03/06; full list of members (6 pages)
5 May 2006Full accounts made up to 31 December 2005 (12 pages)
5 May 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005Full accounts made up to 31 December 2004 (12 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
27 April 2004Full accounts made up to 31 December 2003 (12 pages)
27 April 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
21 March 2003Return made up to 06/03/03; full list of members (6 pages)
21 March 2003Return made up to 06/03/03; full list of members (6 pages)
7 May 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
23 June 1999Return made up to 06/03/99; full list of members (6 pages)
23 June 1999Return made up to 06/03/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Return made up to 06/03/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Return made up to 06/03/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 April 1997Return made up to 06/03/97; no change of members (4 pages)
1 April 1997Return made up to 06/03/97; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 06/03/96; full list of members (6 pages)
14 April 1996Return made up to 06/03/96; full list of members (6 pages)
26 June 1995Full accounts made up to 31 December 1994 (11 pages)
26 June 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Return made up to 06/03/95; no change of members (4 pages)
27 April 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 December 1984Incorporation (15 pages)
12 December 1984Incorporation (15 pages)