Company NameMotherhemp Limited
Company StatusDissolved
Company Number03503791
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date9 May 2009 (14 years, 10 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 NameDr Brian Kennith Edmunds
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside
Church Road
Wacton
Norfolk
NR15 2UG
Director NameMr Bobby Pugh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226a North End Road
Fulham
London
W14 9NU
Director NameWill Stephens
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 08 March 2004)
RoleInternet Sales
Correspondence AddressPaysse
Ladeveze-Ville
32230
France
Director NameMr Henry William Gage
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 December 2004)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFirle Place
Firle
Lewes
East Sussex
BN8 6LP
Secretary NameMr Henry William Gage
NationalityBritish
StatusResigned
Appointed18 December 1998(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2004)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFirle Place
Firle
Lewes
East Sussex
BN8 6LP
Director NameJake Yearsley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years after company formation)
Appointment Duration3 years (resigned 10 February 2003)
RoleProduct Development & Sales
Correspondence AddressFlat 3 19 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameMr Jeremy Stephen Philip Maynard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleManagement Consultant
Correspondence Address20 Faversham Road
Beckenham
Kent
BR3 3PN
Director NameTania Lowry
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2003)
RoleSales Manager
Correspondence AddressHighway Cottage
Winton Street
Alfriston
East Susses
BN26 5UJ
Director NameJanice Spencer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameRia Spencer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address22 West Cliff Road
Shipley
West Yorkshire
BF18 3EE
Director NameMr Paul Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Secretary NameMr Paul Thompson
NationalityBritish
StatusResigned
Appointed29 December 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 December 2004)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressGrant Thornton Uk Ltd
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£28,208
Cash£12,856
Current Liabilities£148,450

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Administrator's progress report to 3 February 2009 (4 pages)
9 February 2009Notice of move from Administration to Dissolution (4 pages)
18 September 2008Administrator's progress report to 13 August 2008 (4 pages)
7 August 2008Notice of extension of period of Administration (1 page)
31 July 2008Appointment terminated secretary paul thompson (1 page)
31 July 2008Appointment terminated director paul thompson (1 page)
29 March 2008Administrator's progress report to 13 August 2008 (4 pages)
17 October 2007Statement of administrator's proposal (12 pages)
4 September 2007Registered office changed on 04/09/07 from: springdale farm rudston driffield east yorkshire YO25 4DJ (1 page)
29 August 2007Appointment of an administrator (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
3 August 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
3 May 2006Return made up to 31/01/06; full list of members (10 pages)
7 December 2005Particulars of mortgage/charge (19 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 March 2005Return made up to 31/01/05; no change of members (8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 20 eversley road bexhill on sea east sussex TN40 1HE (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
13 April 2004Director resigned (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
19 March 2004Return made up to 03/02/04; full list of members (36 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 December 2003Return made up to 03/02/03; full list of members; amend (17 pages)
6 September 2003Director's particulars changed (1 page)
6 September 2003Return made up to 03/02/03; full list of members; amend (10 pages)
29 August 2003Director resigned (1 page)
22 July 2003Ad 14/03/03--------- £ si 5000@1=5000 £ ic 10407/15407 (2 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
16 May 2003Return made up to 03/02/03; full list of members (12 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 February 2003Director resigned (1 page)
25 October 2002Ad 04/10/02--------- £ si 662@1=662 £ ic 9745/10407 (2 pages)
5 September 2002Ad 09/08/02--------- £ si 1081@1=1081 £ ic 8664/9745 (2 pages)
10 August 2002Particulars of mortgage/charge (7 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Nc inc already adjusted 11/06/02 (1 page)
25 June 2002Ad 19/04/02--------- £ si 200@1=200 £ ic 8464/8664 (2 pages)
16 May 2002Director resigned (1 page)
9 April 2002Ad 18/03/02--------- £ si 6425@1=6425 £ ic 2039/8464 (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Return made up to 03/02/02; full list of members (20 pages)
20 February 2002Director resigned (1 page)
31 January 2002Ad 01/08/00-31/07/01 £ si 10@1 (2 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2001Registered office changed on 27/09/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
12 June 2001Ad 03/05/01--------- £ si 489@1=489 £ ic 1540/2029 (3 pages)
12 June 2001Registered office changed on 12/06/01 from: tilton barns firle lewes east sussex BN8 6LL (1 page)
3 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
8 March 2001Return made up to 03/02/00; full list of members (9 pages)
7 March 2001Amen form 882-orig filed 24/10/0 (3 pages)
7 March 2001Amen form 882-orig filed 24/10/0 (2 pages)
9 February 2001Registered office changed on 09/02/01 from: p o box 2588 843 finchley road london NW11 8NA (1 page)
1 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 January 2001Ad 08/01/01--------- £ si 53@1=53 £ ic 1366/1419 (3 pages)
29 January 2001Ad 18/12/00--------- £ si 1@1=1 £ ic 1365/1366 (2 pages)
26 January 2001New director appointed (2 pages)
22 January 2001Ad 01/12/00--------- £ si 60@1=60 £ ic 1305/1365 (2 pages)
25 October 2000Ad 13/10/00--------- £ si 31@1=31 £ ic 1274/1305 (3 pages)
4 September 2000Ad 22/08/00--------- £ si 36@1=36 £ ic 1238/1274 (2 pages)
18 May 2000Ad 27/04/00--------- £ si 206@1=206 £ ic 1022/1228 (2 pages)
18 May 2000Ad 26/04/00--------- £ si 10@1=10 £ ic 1228/1238 (2 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 February 2000Ad 07/02/00--------- £ si 9@1=9 £ ic 1013/1022 (2 pages)
15 February 2000New director appointed (2 pages)
14 February 2000Ad 31/10/99--------- £ si 184@1=184 £ ic 829/1013 (3 pages)
8 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1999Delivery ext'd 3 mth 31/07/99 (2 pages)
12 October 1999Ad 01/09/99--------- £ si 50@1=50 £ ic 779/829 (2 pages)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 July 1999Ad 01/06/99--------- £ si 9@1=9 £ ic 59/68 (2 pages)
21 July 1999Ad 01/07/99--------- £ si 711@1=711 £ ic 68/779 (2 pages)
28 June 1999Return made up to 03/02/99; full list of members (6 pages)
12 January 1999New secretary appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: the orchard donnington moreton in marsh gloucestershire GL56 0YB (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Ad 29/10/98--------- £ si 59@1=59 £ ic 1/60 (2 pages)
5 June 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
23 March 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
3 February 1998Incorporation (19 pages)