Company NameHatfield Management (Commercial) Limited
Company StatusDissolved
Company Number03380692
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Roger Edward Hatfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMrs Susan Margaret Hatfield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMrs Susan Margaret Hatfield
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Roger Hatfield
100.00%
Ordinary

Financials

Year2014
Net Worth£1,730
Cash£714
Current Liabilities£34,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mrs Susan Margaret Hatfield on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Roger Edward Hatfield on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Lee Edward Hatfield on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Mrs Susan Margaret Hatfield on 18 June 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mrs Susan Margaret Hatfield on 4 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Susan Margaret Hatfield on 4 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 04/06/07; no change of members (7 pages)
19 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 04/06/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 06/05/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 August 2004Return made up to 21/05/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 June 2001Return made up to 04/06/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 June 2000Return made up to 04/06/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
19 July 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New director appointed (2 pages)
4 June 1997Incorporation (18 pages)