Company NameHansard Homes Limited
Company StatusDissolved
Company Number03727868
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NamesMedica + Plus Limited and Montague Simmons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Diane Edith Wilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address670 Scotthall Road
Leeds
Yorkshire
LS17 5PB
Director NameRobert Jarvis-Wragg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleSales Director
Correspondence Address283 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
Secretary NameRobert Jarvis-Wragg
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleSales Director
Correspondence Address283 Roundhay Road
Leeds
West Yorkshire
LS8 5AN

Location

Registered AddressRediffusion House
283 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
29 August 2000Company name changed montague simmons LIMITED\certificate issued on 30/08/00 (2 pages)
12 July 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Secretary resigned;director resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 23 chelwood drive parade shops leeds yorkshire LS8 2AT (1 page)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 February 2000Company name changed cablevision broadcasting corpora tion LIMITED\certificate issued on 24/02/00 (2 pages)
5 October 1999Company name changed delft company LIMITED\certificate issued on 06/10/99 (2 pages)