Company NameHaha Designs Limited
Company StatusDissolved
Company Number02651444
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamish Alexander Hamilton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(same day as company formation)
RoleManager
Correspondence Address50 Whinfell Court
Sheffield
S11 9QA
Secretary NameLeonard Cooper
NationalityBritish
StatusClosed
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Normandale Avenue
Loxley
Sheffield
South Yorkshire
S6 6SA
Director NameJohn Michael Rockall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleManager
Correspondence Address208 Derbyshire Lane
Sheffield
South Yorkshire
S8 8SE

Location

Registered Address50 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,209
Cash£4,282
Current Liabilities£73

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
9 November 2004Full accounts made up to 30 June 2004 (3 pages)
22 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(6 pages)
10 October 2003Return made up to 04/10/03; full list of members (6 pages)
10 October 2003Full accounts made up to 30 June 2003 (3 pages)
21 October 2002Full accounts made up to 30 June 2002 (3 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
17 October 2001Full accounts made up to 30 June 2001 (3 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (3 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
13 October 1999Full accounts made up to 30 June 1999 (3 pages)
6 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 November 1998Return made up to 04/10/98; no change of members (4 pages)
15 September 1998Full accounts made up to 30 June 1998 (3 pages)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
14 August 1997Full accounts made up to 30 June 1997 (2 pages)
21 October 1996Return made up to 04/10/96; no change of members (4 pages)
9 October 1996Full accounts made up to 30 June 1996 (2 pages)
2 September 1996Return made up to 04/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 November 1995Registered office changed on 14/11/95 from: unit 3 the old dairy broadfield road sheffield S8 0XQ (1 page)
14 November 1995Full accounts made up to 30 June 1995 (2 pages)