Company NameAQH (Douglas Street) Limited
Company StatusDissolved
Company Number05172285
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameHamsard 2747 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
Appointed13 October 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 7 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
Appointed13 October 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Mill Fold
Mill Fold Way Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusClosed
Appointed13 October 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(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, 4 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)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(6 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(6 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • 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)
24 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
24 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
19 January 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
19 January 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
28 July 2008Return made up to 06/07/08; full list of members (4 pages)
28 July 2008Return made up to 06/07/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 06/07/07; full list of members (3 pages)
17 July 2007Return made up to 06/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Return made up to 06/07/06; full list of members (3 pages)
19 July 2006Return made up to 06/07/06; full list of members (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
8 August 2005Return made up to 06/07/05; full list of members (3 pages)
8 August 2005Return made up to 06/07/05; full list of members (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
10 January 2005Memorandum and Articles of Association (7 pages)
10 January 2005Memorandum and Articles of Association (7 pages)
23 December 2004Company name changed hamsard 2747 LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed hamsard 2747 LIMITED\certificate issued on 23/12/04 (2 pages)
29 October 2004New secretary appointed;new director appointed (3 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New director appointed (3 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed;new director appointed (3 pages)
29 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
20 October 2004Registered office changed on 20/10/04 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
20 October 2004Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Incorporation (14 pages)