Company NameA.H.M. Squared Limited
DirectorAndrew Milnes
Company StatusDissolved
Company Number03961209
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Milnes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 week, 4 days after company formation)
Appointment Duration24 years
RoleIT Consultant
Correspondence Address7 Mitchell Avenue
Huddersfield
West Yorkshire
HD5 8QF
Secretary NameHelen Milnes
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 week, 4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address7 Mitchell Avenue
Huddersfield
West Yorkshire
HD5 8QF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£68,364
Gross Profit£68,364
Net Worth-£16,950
Cash£783
Current Liabilities£28,249

Accounts

Latest Accounts6 April 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 April

Filing History

28 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Statement of affairs (5 pages)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2003Registered office changed on 06/06/03 from: 7 mitchell avenue huddersfield west yorkshire HD5 8QF (1 page)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
1 March 2002Accounting reference date extended from 31/03/02 to 09/04/02 (1 page)
22 February 2002Total exemption full accounts made up to 6 April 2001 (9 pages)
18 June 2001Return made up to 30/03/01; full list of members (6 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 7 mitchell avenue huddersfield west yorkshire HD5 8QF (1 page)
30 March 2000Incorporation (14 pages)