Company NameHLC (Chesterfield) Limited
DirectorGeoffrey Alan Jackson
Company StatusDissolved
Company Number04919170
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameGeoffrey Alan Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Moorfield
Matlock
Derbyshire
DE4 3HF
Secretary NameMr Ian Richard Notermans
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulverwood Moor Park Way
Farnham
Surrey
GU9 8EL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorks
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£105,887
Gross Profit£105,887
Net Worth-£34,412
Current Liabilities£55,581

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2007Dissolved (1 page)
24 November 2006Liquidators statement of receipts and payments (5 pages)
24 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Appointment of a voluntary liquidator (1 page)
8 November 2005Statement of affairs (8 pages)
8 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Registered office changed on 26/10/05 from: 10 moorfield matlock derbyshire DE4 3HF (1 page)
13 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 October 2004Return made up to 02/10/04; full list of members (6 pages)
4 November 2003Registered office changed on 04/11/03 from: 229 nether street london N3 1NT (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
25 October 2003Particulars of mortgage/charge (3 pages)