Company NameAQH (Edward Street) Limited
Company StatusDissolved
Company Number04827455
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesHamsard 2674 Limited and AQH (Matilda Street) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusClosed
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Rupert James Wyard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 White Holme Drive
Leeds
West Yorkshire
LS21 1TX
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
25 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
1 September 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
11 August 2009Return made up to 09/07/09; full list of members (4 pages)
11 August 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Appointment Terminated Director rupert wyard (1 page)
10 July 2009Appointment terminated director rupert wyard (1 page)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 09/07/07; full list of members (3 pages)
17 July 2007Return made up to 09/07/07; full list of members (3 pages)
29 May 2007Accounts made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
10 May 2006Accounts made up to 31 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
12 July 2005Company name changed aqh (matilda street) LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed aqh (matilda street) LIMITED\certificate issued on 12/07/05 (2 pages)
25 February 2005Accounts made up to 31 July 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
26 January 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Company name changed hamsard 2674 LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 January 2004Company name changed hamsard 2674 LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Secretary resigned (1 page)
9 July 2003Incorporation (17 pages)