Company NameHamsard 2439 Limited
Company StatusDissolved
Company Number04348612
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 4 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alvin Randall Jarvis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 03 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWigton Manor Manor House Lane
Alwoodley
Leeds
West Yorkshire
LS17 9JD
Director NameTrevor Morris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 April 2002)
RoleFinance Director
Correspondence AddressThe Cop Cop Hill
Slaithwaite
Huddersfield
North Yorkshire
HD7 5XA
Director NameMr Brett Whittingham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Barns
Leeds Road
Tadcaster
North Yorkshire
LS24 9LP
Secretary NameTrevor Morris
NationalityBritish
StatusResigned
Appointed15 February 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2004)
RoleFinance Director
Correspondence AddressThe Cop Cop Hill
Slaithwaite
Huddersfield
North Yorkshire
HD7 5XA
Director NameMrs Linda Jarvis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 16 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWigton Manor Manor House Lane
Alwoodley
Leeds
West Yorkshire
LS17 9JD
Secretary NameMrs Linda Jarvis
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 16 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWigton Manor Manor House Lane
Alwoodley
Leeds
West Yorkshire
LS17 9JD
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressWigton Manor
Manor House Lane Alwoodley
Leeds
West Yorkshire
LS17 9JD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley

Shareholders

1 at £1Linda Jarvis & Alvin Randall Jarvis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Linda Jarvis as a director on 16 December 2020 (1 page)
15 March 2021Termination of appointment of Linda Jarvis as a secretary on 16 December 2020 (1 page)
10 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(5 pages)
2 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(5 pages)
2 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Linda Jarvis on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alvin Randall Jarvis on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Linda Jarvis on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alvin Randall Jarvis on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Linda Jarvis on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alvin Randall Jarvis on 5 February 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 07/01/08; full list of members (3 pages)
21 January 2008Return made up to 07/01/08; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 07/01/07; full list of members (3 pages)
22 January 2007Return made up to 07/01/07; full list of members (3 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Director's particulars changed (1 page)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 07/01/06; full list of members (7 pages)
27 January 2006Return made up to 07/01/06; full list of members (7 pages)
27 January 2006Registered office changed on 27/01/06 from: the crossroads group pheasant drive birstall batley west yorkshire WF17 9LR (1 page)
27 January 2006Registered office changed on 27/01/06 from: the crossroads group pheasant drive birstall batley west yorkshire WF17 9LR (1 page)
5 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 07/01/04; full list of members (5 pages)
25 February 2005Return made up to 07/01/04; full list of members (5 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 07/01/03; full list of members (7 pages)
9 February 2003Return made up to 07/01/03; full list of members (7 pages)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002New director appointed (3 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 March 2002Registered office changed on 04/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 February 2002New secretary appointed;new director appointed (3 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed;new director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002Resolutions
  • RES13 ‐ App dir/sec 15/02/02
(1 page)
22 February 2002Resolutions
  • RES13 ‐ App dir/sec 15/02/02
(1 page)
22 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 January 2002Incorporation (17 pages)
7 January 2002Incorporation (17 pages)