Company NameHave You Seen This Ltd
Company StatusDissolved
Company Number05144156
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Stephen Henson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Secretary NameMr Alan Robert Walters
NationalityBritish
StatusClosed
Appointed21 June 2005(1 year after company formation)
Appointment Duration3 years (closed 18 July 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Willowbridge Lane
Sutton In Ashfield
Nottinghamshire
NG17 1DW
Director NameDarryl Stephen Claypole
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2005)
RoleCompany Director
Correspondence Address8 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameElizabeth Claypole
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2005)
RoleCompany Director
Correspondence Address8 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameSylvia Claypole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address8 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameThomas Claypole
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2005)
RoleCompany Director
Correspondence Address8 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameCarol Henson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address6 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameJustin Lee Henson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 29 June 2007)
RoleCompany Director
Correspondence Address6 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameLouisa Henson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2005)
RoleCompany Director
Correspondence Address6 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Secretary NameSylvia Claypole
NationalityBritish
StatusResigned
Appointed11 June 2004(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address8 Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Daly & Co The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
18 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2007Registered office changed on 07/09/07 from: unit 5 the glade business centre southglade park forum road bestwood nottingham NG5 9RW (1 page)
3 September 2007Appointment of a voluntary liquidator (1 page)
3 September 2007Statement of affairs (7 pages)
3 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor abbey house 6 market place derby DE1 3QE (1 page)
23 July 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: jfp distribution centre eakring road bilsthorpe nottingham nottinghamshire NG15 7AS (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006£ sr 40@1 01/10/05 (1 page)
20 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2006Return made up to 03/06/06; full list of members (9 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 03/06/05; full list of members (13 pages)
29 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned;director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 1ST floor 6 baker street hucknall nottingham nottinghamshire NG15 7AS (1 page)
11 October 2004Registered office changed on 11/10/04 from: old northern baths basford nottngham NG6 0BZ (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New secretary appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
3 June 2004Incorporation (13 pages)