Company NameHampshire 804 Limited
Company StatusDissolved
Company Number03740751
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameRobert Slack
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2002(3 years after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2009)
RoleBaker
Correspondence AddressBroughton House
53 Worksop Road
Thorpe Salvin
Nottinghamshire
S80 3JX
Secretary NameJayne Angela Slack
NationalityBritish
StatusClosed
Appointed29 March 2002(3 years after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2009)
RoleCompany Director
Correspondence AddressBroughton House
53 Worksop Road
Thorpe Salvin
Nottinghamshire
S80 3JX
Director NameKeith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address3 St Peters Close
Sheffield
S1 2EJ
Secretary NameBradley Quin
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Saint Peters Close
Sheffield
South Yorkshire
S1 2EJ
Director NameJayne Angela Slack
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(2 days after company formation)
Appointment Duration3 years (resigned 29 March 2002)
RoleFood Maintenance
Correspondence AddressBroughton House
53 Worksop Road
Thorpe Salvin
Nottinghamshire
S80 3JX
Secretary NameRobert Slack
NationalityBritish
StatusResigned
Appointed27 March 1999(2 days after company formation)
Appointment Duration3 years (resigned 29 March 2002)
RoleFood Maintenance
Correspondence AddressBroughton House
53 Worksop Road
Thorpe Salvin
Nottinghamshire
S80 3JX

Location

Registered AddressWestons Chartered Accountants
Queens Buildings 55 Queen Street
Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£23,920
Current Liabilities£62,733

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
1 September 2005Return made up to 25/03/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 July 2004Return made up to 25/03/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 June 2003Return made up to 25/03/03; full list of members (6 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2002Return made up to 25/03/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
31 July 2001Return made up to 25/03/01; full list of members (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 55 queen street sheffield south yorkshire S1 2DX (1 page)
7 June 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Ad 27/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1999Incorporation (15 pages)