Company NameHadenstar Limited
DirectorJohn Terence Crawley
Company StatusDissolved
Company Number04135997
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Terence Crawley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Burton Court
Burton Crescent
Leeds
West Yorkshire
LS6 4DN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMichael Raymond Sleath
NationalityBritish
StatusResigned
Appointed29 March 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
22 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Chamberlain And Company
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
27 March 2003Registered office changed on 27/03/03 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
26 March 2003Statement of affairs (6 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2003Secretary resigned (1 page)
14 February 2002Secretary's particulars changed (1 page)
1 February 2002Return made up to 05/01/02; full list of members (6 pages)
4 April 2001£ nc 100/10000 29/03/01 (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 April 2001New director appointed (2 pages)
5 January 2001Incorporation (16 pages)