26 Upper Mall
London
W6 9TA
Director Name | John Henry Godfrey Heller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwick Edge Bishop Monkton Harrogate HG3 3RQ |
Director Name | Charles Noel Hutton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melgate 72 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Achilleas Eleftherios Josif Hatjiosif |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Craddock Drive Quorn Leicestershire LE12 8EP |
Director Name | Marlice Anne Stalker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | The Barn Green Lane Darley Harrogate North Yorkshire HG3 2QG |
Director Name | Mr Michael Stewart Henley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summerwood House Gill Bank Road Ilkley Yorkshire LS29 0AU |
Director Name | Richard Lumsden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 April 2011) |
Role | Accountant |
Correspondence Address | Croft House White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | Richard Lumsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 April 2011) |
Role | Accountant |
Correspondence Address | Croft House White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Lucci Dammone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moorland Court Knox Mill Lane Harrogate North Yorkshire HG3 2AQ |
Director Name | James Patrick Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 22 February 2005) |
Role | Solicitor |
Correspondence Address | 54 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Richard Lumsden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | Croft House White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | Mr John David Meltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | James Patrick Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 February 2005) |
Role | Solicitor |
Correspondence Address | 54 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Alyson Margaret Levett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 July 2005) |
Role | Accountant |
Correspondence Address | 40 Lower Mill Lane Holmfirth West Yorkshire HD9 2JB |
Secretary Name | Alyson Margaret Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 2005) |
Role | Accountant |
Correspondence Address | 40 Lower Mill Lane Holmfirth West Yorkshire HD9 2JB |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £10,136,806 |
Gross Profit | £1,113,228 |
Net Worth | £2,503,454 |
Cash | £315,312 |
Current Liabilities | £1,603,808 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (21 pages) |
26 January 2011 | Notice of move from Administration to Dissolution (21 pages) |
27 August 2010 | Notice of extension of period of Administration (1 page) |
27 August 2010 | Administrator's progress report to 21 July 2010 (20 pages) |
27 August 2010 | Administrator's progress report to 21 July 2010 (20 pages) |
27 August 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
22 February 2010 | Administrator's progress report to 21 January 2010 (20 pages) |
22 February 2010 | Administrator's progress report to 21 January 2010 (20 pages) |
21 January 2010 | Notice of extension of period of Administration (1 page) |
21 January 2010 | Notice of extension of period of Administration (1 page) |
21 August 2009 | Administrator's progress report to 21 July 2009 (20 pages) |
21 August 2009 | Administrator's progress report to 21 July 2009 (20 pages) |
24 March 2009 | Statement of administrator's proposal (27 pages) |
24 March 2009 | Statement of administrator's proposal (27 pages) |
6 March 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
6 March 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from pennine house 39-45 well street bradford west yorkshire BD1 5NU (1 page) |
31 January 2009 | Appointment of an administrator (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from pennine house 39-45 well street bradford west yorkshire BD1 5NU (1 page) |
31 January 2009 | Appointment of an administrator (1 page) |
27 October 2008 | Return made up to 06/04/08; full list of members (22 pages) |
27 October 2008 | Return made up to 06/04/08; full list of members (22 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (23 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (23 pages) |
15 May 2007 | Return made up to 06/04/07; no change of members (9 pages) |
15 May 2007 | Return made up to 06/04/07; no change of members (9 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (21 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (21 pages) |
25 April 2006 | Return made up to 06/04/06; no change of members (9 pages) |
25 April 2006 | Return made up to 06/04/06; no change of members (9 pages) |
19 October 2005 | Full accounts made up to 30 April 2005 (21 pages) |
19 October 2005 | Full accounts made up to 30 April 2005 (21 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
3 June 2005 | Return made up to 06/04/05; full list of members (10 pages) |
3 June 2005 | Return made up to 06/04/05; full list of members (10 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (14 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (14 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Return made up to 06/04/04; full list of members (10 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members
|
19 March 2004 | Resolutions
|
19 March 2004 | Nc inc already adjusted 12/03/04 (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Nc inc already adjusted 12/03/04 (1 page) |
8 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
8 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Resolutions
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 06/04/03; full list of members (11 pages) |
24 April 2003 | Return made up to 06/04/03; full list of members (11 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members (10 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
8 August 2001 | Ad 02/08/01--------- £ si 1816750@1=1816750 £ ic 5590/1822340 (14 pages) |
8 August 2001 | Ad 02/08/01--------- £ si 1816750@1=1816750 £ ic 5590/1822340 (14 pages) |
16 May 2001 | Ad 20/04/01--------- £ si 5589@1=5589 £ ic 1/5590 (14 pages) |
16 May 2001 | Ad 20/04/01--------- £ si 5589@1=5589 £ ic 1/5590 (14 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | £ nc 100/2000000 20/04/01 (1 page) |
27 April 2001 | £ nc 100/2000000 20/04/01 (1 page) |
27 April 2001 | Resolutions
|
25 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
23 April 2001 | Company name changed hammonds business support limite d\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed hammonds business support limite d\certificate issued on 23/04/01 (2 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (3 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (4 pages) |
23 February 2001 | New director appointed (4 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (7 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (7 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (12 pages) |
22 February 2001 | New director appointed (12 pages) |
22 February 2001 | New director appointed (6 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 7 devonshire square london EC2M 4YH (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 7 devonshire square london EC2M 4YH (1 page) |
22 February 2001 | New director appointed (6 pages) |
22 February 2001 | New director appointed (3 pages) |
14 February 2001 | Company name changed hamsard 2160 LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed hamsard 2160 LIMITED\certificate issued on 14/02/01 (2 pages) |
6 April 2000 | Incorporation (19 pages) |