Back Lane
Misson
Doncaster
DN10 6DT
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Ms Elizabeth Ann McCaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Website | www.samuelhodge.com |
---|
Registered Address | 36 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Samuel Hodge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
11 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 May 2012 | Statement by directors (1 page) |
3 May 2012 | Statement by directors (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Solvency statement dated 29/03/12 (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Solvency statement dated 29/03/12 (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Auditor's resignation (1 page) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Auditor's resignation (1 page) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
26 April 2011 | Company name changed samuel hodge holdings LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed samuel hodge holdings LIMITED\certificate issued on 26/04/11
|
19 April 2011 | Termination of appointment of Elizabeth Mccaw as a director (2 pages) |
19 April 2011 | Termination of appointment of Elizabeth Mccaw as a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Resolutions
|
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
31 March 2010 | Appointment of Ms Elizabeth Ann Mccaw as a director (2 pages) |
31 March 2010 | Appointment of Ms Elizabeth Ann Mccaw as a director (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
23 April 2009 | Gbp sr 200000@1 (1 page) |
23 April 2009 | Gbp sr 200000@1 (1 page) |
5 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
9 September 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
9 September 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
11 September 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
11 September 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 January 2007 | Ad 11/12/06--------- £ si 200000@1=200000 £ ic 137500/337500 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Ad 11/12/06--------- £ si 200000@1=200000 £ ic 137500/337500 (2 pages) |
6 January 2007 | Resolutions
|
24 April 2006 | Nc inc already adjusted 23/03/06 (1 page) |
24 April 2006 | Nc inc already adjusted 23/03/06 (1 page) |
11 April 2006 | Ad 23/03/06--------- £ si 137499@1=137499 £ ic 1/137500 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Ad 23/03/06--------- £ si 137499@1=137499 £ ic 1/137500 (2 pages) |
11 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | New secretary appointed;new director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 21 queen street leeds LS1 2TW (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 21 queen street leeds LS1 2TW (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed;new director appointed (3 pages) |
27 March 2006 | Company name changed imco (22006) LIMITED\certificate issued on 27/03/06 (3 pages) |
27 March 2006 | Company name changed imco (22006) LIMITED\certificate issued on 27/03/06 (3 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Incorporation (15 pages) |
4 January 2006 | Incorporation (15 pages) |