London
SW15 5JS
Director Name | Mr Stuart George Horner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2013) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 99 Woodfoot Road Moorgate Rotherham South Yorkshire S60 3EH |
Secretary Name | Mr Richard Probert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 10 years (resigned 24 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1 at £1 | Hempel Wire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Termination of appointment of Stuart Horner as a director (1 page) |
3 April 2013 | Termination of appointment of Stuart Horner as a director (1 page) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Richard Probert Pearson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stuart George Horner on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Probert Pearson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stuart George Horner on 26 October 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 whitehall quay leeds LS1 4HG (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 whitehall quay leeds LS1 4HG (1 page) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Location of debenture register (1 page) |
23 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
27 November 2003 | Company name changed f w hempel metals uk LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed f w hempel metals uk LIMITED\certificate issued on 27/11/03 (2 pages) |
19 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (9 pages) |
9 October 2003 | Incorporation (9 pages) |