Hamble
Southampton
Hampshire
SO31 4NZ
Secretary Name | Mr Steven John Ledger |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 January 2009(16 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 21 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Aughton Lane Aston Sheffield South Yorkshire S26 2AN |
Director Name | Mr Peter Hamnett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 August 2004) |
Role | Insurance Consultant |
Correspondence Address | 38 Dalewood Avenue Sheffield South Yorkshire S8 0EH |
Director Name | Mr John Colin Hart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 1998) |
Role | Insurance Broker |
Correspondence Address | Hirst House Staincliffe Hall Road Batley West Yorkshire WF17 7QX |
Secretary Name | Mr John Colin Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 1998) |
Role | Insurance Consultants |
Correspondence Address | Hirst House Staincliffe Hall Road Batley West Yorkshire WF17 7QX |
Director Name | Mr Peter Gary Hill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2009) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 17 Causeway Head Road Dore Sheffield S17 3DR |
Secretary Name | Mr Peter Gary Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Causeway Head Road Dore Sheffield S17 3DR |
Director Name | Elizabeth Flint |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2003) |
Role | Ins Broker |
Correspondence Address | 32 John Hibbard Crescent Woodhouse Sheffield S13 9UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
600 at £1 | James Agnew 60.00% Ordinary |
---|---|
400 at £1 | Janet Agnew 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,821 |
Cash | £297,810 |
Current Liabilities | £62,867 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 January 1995 | Delivered on: 16 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 March 2016 | Registered office address changed from 67 Aughton Lane Aston Sheffield South Yorkshire S26 2AN to C/O C/O Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 March 2016 (2 pages) |
16 March 2016 | Appointment of a voluntary liquidator (2 pages) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolution INSOLVENCY:appointment of liquidator and their authorisation (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 March 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for James Marshall Agnew on 14 August 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Gbp ic 40000/1000\31/01/09\gbp sr 39000@1=39000\ (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 14 high street staveley chesterfield derbyshire S43 3UX (1 page) |
4 February 2009 | Return made up to 14/08/08; full list of members (4 pages) |
3 February 2009 | Appointment terminated director peter hill (1 page) |
3 February 2009 | Secretary appointed mr steven john ledger (1 page) |
3 February 2009 | Appointment terminated secretary peter hill (1 page) |
13 August 2008 | Gbp ic 60000/40000\24/07/08\gbp sr 20000@1=20000\ (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
19 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 14/08/05; full list of members
|
2 November 2005 | New director appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
31 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
14 June 2004 | Director resigned (1 page) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 January 2003 | Return made up to 14/08/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
18 September 2000 | Return made up to 14/08/00; full list of members
|
16 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
20 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 November 1998 | Company name changed hamnett hart & owens LIMITED\certificate issued on 05/11/98 (3 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 61 market street eckington sheffield S31 9EG (1 page) |
28 October 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 August 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 14/08/97; no change of members (6 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
30 December 1996 | Ad 31/10/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
27 December 1996 | New director appointed (2 pages) |
18 September 1996 | Accounting reference date extended from 01/09/96 to 31/10/96 (1 page) |
18 September 1996 | Resolutions
|
12 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
28 June 1996 | Auditor's resignation (1 page) |
15 March 1996 | Full accounts made up to 1 September 1995 (17 pages) |
15 March 1996 | Full accounts made up to 1 September 1995 (17 pages) |
5 December 1995 | Return made up to 14/08/95; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 1 September 1994 (34 pages) |
10 April 1995 | Full accounts made up to 1 September 1994 (34 pages) |
19 November 1992 | Company name changed\certificate issued on 19/11/92 (2 pages) |
28 September 1992 | Company name changed\certificate issued on 28/09/92 (2 pages) |
14 August 1992 | Incorporation (9 pages) |