Company NameHewitt Allison Financial Services Ltd.
Company StatusDissolved
Company Number04826480
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameHomadge Ltd

Directors

Secretary NameSimon James Green
NationalityBritish
StatusClosed
Appointed22 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 01 May 2007)
RoleAccountant
Correspondence Address507 West One City
Sheffield
South Yorkshire
S1 4JF
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed04 February 2004(7 months after company formation)
Appointment Duration3 years, 2 months (closed 01 May 2007)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMr Glen Wesley Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 2004)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pymont Court
Lofthouse
Wakefield
WF3 3SG
Director NameAndrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2006)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered AddressHaven Farm
Lamb Lane
Firbeck
Worksop Nottinghamshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
20 January 2006Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 December 2004Secretary's particulars changed (1 page)
7 October 2004Return made up to 09/07/04; full list of members (6 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
7 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 June 2004Secretary's particulars changed (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: langold farm barker hades road letwell firbeck south yorkshire S81 8DG (1 page)
4 March 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
11 February 2004Company name changed homadge LTD\certificate issued on 11/02/04 (2 pages)
15 September 2003Director's particulars changed (1 page)