Company NameHasteoffice Limited
Company StatusDissolved
Company Number02785424
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCornelius Gerard Meaney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 03 July 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address61 Long Lane
Sheffield
South Yorkshire
Sh 7tx
Secretary NameMiss Joanne Deborah Meaney
NationalityBritish
StatusClosed
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address61 Long Line
Dore Moor
Sheffield
South Yorkshire
S11 7TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTich Rua 61 Long Line
Sheffield
South Yorkshire
S11 7TX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley

Financials

Year2014
Cash£298

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
2 March 2006Return made up to 01/02/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 01/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Return made up to 01/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 01/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 April 1999Return made up to 01/02/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
13 October 1998Registered office changed on 13/10/98 from: omega court 356 cemetery road sheffield south yorkshire S11 8FT (1 page)
12 March 1998Return made up to 01/02/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 May 1997 (11 pages)
29 January 1997Return made up to 01/02/97; full list of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: burley house 12 clarendon road leeds west yorkshire LS17 5AE (1 page)
20 November 1996Full accounts made up to 31 May 1996 (12 pages)
21 March 1996Return made up to 01/02/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 May 1995 (12 pages)