Company NameHailshamend Limited
Company StatusDissolved
Company Number03709640
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameHailsham Retail Park Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration9 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusClosed
Appointed01 June 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2014)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameRoger Brady
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPinewood Lodge
Gold Hill, Tansley
Matlock
Derbyshire
DE4 5FG
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehenryboot.co.uk
Telephone0114 2555444
Telephone regionSheffield

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

2 at £1Henry Boot PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
2 August 2013Company name changed hailsham retail park LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed hailsham retail park LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
2 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
19 June 2009Director appointed mr john trevor sutcliffe (1 page)
19 June 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
10 February 2006Return made up to 08/02/06; full list of members (2 pages)
10 February 2006Return made up to 08/02/06; full list of members (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
20 June 2005Full accounts made up to 31 December 2004 (15 pages)
20 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 February 2002Return made up to 08/02/02; full list of members (7 pages)
19 February 2002Return made up to 08/02/02; full list of members (7 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
14 February 2000Return made up to 08/02/00; full list of members (7 pages)
14 February 2000Return made up to 08/02/00; full list of members (7 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
9 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
8 February 1999Incorporation (20 pages)
8 February 1999Incorporation (20 pages)