37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (closed 26 September 2023) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Dr Harold Cawton Robinson |
---|---|
Status | Closed |
Appointed | 30 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 July 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,392 |
Current Liabilities | £1,590 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
7 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 October 2017 | Statement of company's objects (2 pages) |
19 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Change of share class name or designation (2 pages) |
18 October 2017 | Change of share class name or designation (2 pages) |
18 October 2017 | Change of share class name or designation (2 pages) |
18 October 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
25 September 2009 | Return made up to 10/07/09; full list of members (12 pages) |
25 September 2009 | Return made up to 10/07/09; full list of members (12 pages) |
8 June 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
14 August 2008 | Return made up to 10/07/08; full list of members (12 pages) |
14 August 2008 | Return made up to 10/07/08; full list of members (12 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members
|
8 August 2006 | Return made up to 10/07/06; full list of members
|
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
25 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
25 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
17 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
19 July 2005 | Return made up to 10/07/05; full list of members
|
19 July 2005 | Return made up to 10/07/05; full list of members
|
29 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 October 2004 | Return made up to 10/07/04; full list of members (13 pages) |
13 October 2004 | Return made up to 10/07/04; full list of members (13 pages) |
7 July 2004 | Statement of affairs (21 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Statement of affairs (21 pages) |
7 July 2004 | Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | New director appointed (3 pages) |
9 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
9 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
3 June 2004 | S-div 18/05/04 (1 page) |
3 June 2004 | S-div 18/05/04 (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
28 May 2004 | Company name changed hamsard 2684 LIMITED\certificate issued on 28/05/04 (3 pages) |
28 May 2004 | Company name changed hamsard 2684 LIMITED\certificate issued on 28/05/04 (3 pages) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |