Company NameH S (56) Limited
Company StatusDissolved
Company Number04700138
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Jonathan Charles Edwards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm Cottage
Lea
Matlock
Derbyshire
DE4 5GR
Director NameMr John Neale Fleetham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Lane
Sheffield
S10 2DW
Secretary NameMr John Fleetham
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Lane
Sheffield
S10 2DW
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Websitehartshaw.co.uk

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

4 at £0.2Grange Nominees LTD
50.00%
Ordinary
2 at £0.2David Walter
25.00%
Ordinary
1 at £0.2Elizabeth Jane Hartog
12.50%
Ordinary
1 at £0.2Jonathan Charles Edwards
12.50%
Ordinary

Financials

Year2014
Net Worth£403,327
Cash£5,191
Current Liabilities£840

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved following liquidation (1 page)
19 March 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
10 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (26 pages)
10 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (26 pages)
26 August 2016Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB United Kingdom to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB United Kingdom to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 26 August 2016 (2 pages)
25 August 2016Statement of affairs with form 4.19 (5 pages)
25 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16
(1 page)
25 August 2016Appointment of a voluntary liquidator (1 page)
25 August 2016Appointment of a voluntary liquidator (1 page)
25 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16
(1 page)
25 August 2016Statement of affairs with form 4.19 (5 pages)
1 August 2016Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 1 August 2016 (1 page)
1 August 2016Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 1 August 2016 (1 page)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Secretary's details changed for Mr John Fleetham on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Mr John Fleetham on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Mr John Fleetham on 1 December 2014 (1 page)
1 December 2014Director's details changed for Mr John Fleetham on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr John Fleetham on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr John Fleetham on 1 December 2014 (2 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 18/03/09; full list of members (6 pages)
15 April 2009Return made up to 18/03/09; full list of members (6 pages)
10 March 2009Director and secretary's change of particulars / john fleetham / 30/01/2009 (1 page)
10 March 2009Director and secretary's change of particulars / john fleetham / 30/01/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 18/03/08; full list of members (6 pages)
6 August 2008Return made up to 18/03/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 April 2007Return made up to 18/03/07; full list of members (7 pages)
14 April 2007Return made up to 18/03/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Resolutions
  • RES13 ‐ Subdivision 26/01/06
(1 page)
26 April 2006Resolutions
  • RES13 ‐ Subdivision 26/01/06
(1 page)
26 April 2006S-div 26/01/06 (1 page)
26 April 2006S-div 26/01/06 (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 18/03/05; full list of members (7 pages)
7 April 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
4 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2003New director appointed (4 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (4 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 March 2003Incorporation (19 pages)
18 March 2003Incorporation (19 pages)