Company NameHRW Associates Limited
Company StatusDissolved
Company Number05532833
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Rosamund Whiteley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWood View House Langwith Wood Court
Collingham
Wetherby
West Yorkshire
LS22 5LQ
Director NameHoward Richard Whiteley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWood View House Langwith Wood Court
Collingham
Wetherby
West Yorkshire
LS22 5LQ
Secretary NameAnne Rosamund Whiteley
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWood View House Langwith Wood Court
Collingham
Wetherby
West Yorkshire
LS22 5LQ

Location

Registered AddressWood View House Langwith Wood Court
Collingham
Wetherby
West Yorkshire
LS22 5LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishCollingham
WardHarewood
Built Up AreaWetherby

Financials

Year2014
Net Worth£359,241
Cash£379,716
Current Liabilities£36,413

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2011Registered office address changed from Holm Lea Woodacre Crescent Bardsey Leeds West Yorks LS17 9DQ on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Holm Lea Woodacre Crescent Bardsey Leeds West Yorks LS17 9DQ on 30 March 2011 (1 page)
15 March 2011Voluntary strike-off action has been suspended (1 page)
15 March 2011Voluntary strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-15
  • GBP 5
(3 pages)
15 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-15
  • GBP 5
(3 pages)
22 December 2009Director's details changed for Anne Rosamund Whiteley on 11 December 2009 (2 pages)
22 December 2009Director's details changed for Anne Rosamund Whiteley on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Howard Richard Whiteley on 11 December 2009 (2 pages)
21 December 2009Secretary's details changed for Anne Rosamund Whiteley on 11 December 2009 (1 page)
21 December 2009Director's details changed for Howard Richard Whiteley on 11 December 2009 (2 pages)
21 December 2009Secretary's details changed for Anne Rosamund Whiteley on 11 December 2009 (1 page)
21 December 2009Secretary's details changed for Anne Rosamund Whiteley on 11 December 2009 (1 page)
21 December 2009Secretary's details changed for Anne Rosamund Whiteley on 11 December 2009 (1 page)
6 December 2009Registered office address changed from 53 Church Drive East Keswick Leeds LS17 9EP on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 53 Church Drive East Keswick Leeds LS17 9EP on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 53 Church Drive East Keswick Leeds LS17 9EP on 6 December 2009 (1 page)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 August 2006Return made up to 10/08/06; full list of members (2 pages)
18 August 2006Return made up to 10/08/06; full list of members (2 pages)
10 August 2005Incorporation (20 pages)
10 August 2005Incorporation (20 pages)