Company NameH D Lifestyle Limited
Company StatusDissolved
Company Number04132940
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameIMCO (42001) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westwood Road
Bawtry
Doncaster
DN10 6XB
Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Osborne Court
154 Osbourne Road
Sheffield
S11 9BB
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwood House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Secretary NameH D Sports Limited (Corporation)
StatusClosed
Appointed19 June 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2014)
Correspondence AddressUnit 1 Rutland Way
Sheffield
South Yorkshire
S3 8DG
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NamePatricia Ann Ineson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusResigned
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Director NameMalcolm Cassan Messiter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleIT Consultant
Correspondence Address47 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW

Location

Registered AddressUnit 1 Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1k at £1H D Sports LTD
83.78%
Ordinary
50 at £1Mr Steve Smith
4.06%
Ordinary
50 at £1Mr Steve Thomas
4.06%
Ordinary
50 at £1Patricia Ineson
4.06%
Ordinary
50 at £1Simon Bayntun
4.06%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
21 January 2014Accounts made up to 31 May 2013 (2 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,233
(8 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,233
(8 pages)
21 January 2014Accounts made up to 31 May 2013 (2 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
13 February 2013Accounts made up to 31 May 2012 (2 pages)
13 February 2013Accounts made up to 31 May 2012 (2 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
21 March 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page)
16 August 2011Accounts made up to 31 May 2011 (2 pages)
16 August 2011Accounts made up to 31 May 2011 (2 pages)
4 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
4 April 2011Accounts made up to 31 May 2010 (2 pages)
4 April 2011Accounts made up to 31 May 2010 (2 pages)
4 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
27 February 2010Accounts made up to 31 May 2009 (2 pages)
27 February 2010Accounts made up to 31 May 2009 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Stephen Thomas on 1 November 2009 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
28 January 2010Secretary's details changed for H D Sports Limited on 1 November 2009 (2 pages)
28 January 2010Secretary's details changed for H D Sports Limited on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Stephen Thomas on 1 November 2009 (2 pages)
28 January 2010Secretary's details changed for H D Sports Limited on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Stephen Thomas on 1 November 2009 (2 pages)
5 March 2009Accounts made up to 31 May 2008 (6 pages)
5 March 2009Accounts made up to 31 May 2008 (6 pages)
12 February 2009Return made up to 29/12/08; full list of members (6 pages)
12 February 2009Return made up to 29/12/08; full list of members (6 pages)
15 August 2008Accounts made up to 31 May 2007 (6 pages)
15 August 2008Accounts made up to 31 May 2007 (6 pages)
15 May 2008Return made up to 29/12/07; full list of members (5 pages)
15 May 2008Return made up to 29/12/07; full list of members (5 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
10 April 2007Accounts made up to 31 May 2006 (6 pages)
10 April 2007Accounts made up to 31 May 2006 (6 pages)
12 February 2007Return made up to 29/12/06; full list of members (9 pages)
12 February 2007Return made up to 29/12/06; full list of members (9 pages)
20 March 2006Accounts made up to 31 May 2005 (6 pages)
20 March 2006Accounts made up to 31 May 2005 (6 pages)
26 January 2006Return made up to 29/12/05; full list of members (9 pages)
26 January 2006Return made up to 29/12/05; full list of members (9 pages)
1 April 2005Accounts made up to 31 May 2004 (6 pages)
1 April 2005Accounts made up to 31 May 2004 (6 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Accounts made up to 31 May 2003 (6 pages)
17 March 2004Accounts made up to 31 May 2003 (6 pages)
13 February 2004Director resigned (1 page)
13 February 2004Ad 07/01/04--------- £ si 1233@1=1233 £ ic 2/1235 (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Ad 07/01/04--------- £ si 1233@1=1233 £ ic 2/1235 (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
23 April 2003Return made up to 29/12/02; full list of members (8 pages)
23 April 2003Return made up to 29/12/02; full list of members (8 pages)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2002Accounts made up to 31 May 2002 (6 pages)
23 October 2002Accounts made up to 31 May 2002 (6 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
22 March 2001Secretary resigned (1 page)
14 March 2001Nc inc already adjusted 23/02/01 (1 page)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 March 2001Nc inc already adjusted 23/02/01 (1 page)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 March 2001Memorandum and Articles of Association (10 pages)
5 March 2001Memorandum and Articles of Association (10 pages)
28 February 2001Company name changed imco (42001) LIMITED\certificate issued on 28/02/01 (3 pages)
28 February 2001Company name changed imco (42001) LIMITED\certificate issued on 28/02/01 (3 pages)
29 December 2000Incorporation (16 pages)
29 December 2000Incorporation (16 pages)