Company NameHS (546) Limited
Company StatusDissolved
Company Number05703192
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSean Fox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161a Westwick Road
Sheffield
S8 7BW
Director NamePennie Hudson Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYaffle Wood Court Hill
Damerham
Hampshire
SP06 3HL
Secretary NamePennie Hudson Ward
NationalityBritish
StatusResigned
Appointed04 March 2006(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYaffle Wood Court Hill
Damerham
Hampshire
SP06 3HL
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered Address76 Tyler Street
Sheffield
Yorkshire
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

770 at £1Pennie Hudson-ward
77.00%
Ordinary
230 at £1Sean Fox
23.00%
Ordinary

Financials

Year2014
Net Worth-£167,438
Current Liabilities£167,438

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(2 pages)
27 July 2015Termination of appointment of Pennie Hudson Ward as a director on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Pennie Hudson Ward as a secretary on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Pennie Hudson Ward as a director on 1 April 2015 (1 page)
27 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(2 pages)
27 July 2015Termination of appointment of Sean Fox as a director on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Sean Fox as a director on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Pennie Hudson Ward as a director on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Pennie Hudson Ward as a secretary on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Pennie Hudson Ward as a secretary on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Sean Fox as a director on 1 April 2015 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 September 2011Amended accounts made up to 31 March 2011 (11 pages)
13 September 2011Amended accounts made up to 31 March 2011 (11 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 February 2011Director's details changed for Sean Fox on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Sean Fox on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 March 2010Director's details changed for Pennie Hudson Ward on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Pennie Hudson Ward on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Pennie Hudson Ward on 2 October 2009 (2 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
12 September 2008Return made up to 09/02/08; full list of members (4 pages)
12 September 2008Director and secretary's change of particulars / pennie ward / 01/10/2007 (1 page)
12 September 2008Director and secretary's change of particulars / pennie ward / 01/10/2007 (1 page)
12 September 2008Return made up to 09/02/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
11 September 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 April 2007Return made up to 09/02/07; full list of members (7 pages)
4 April 2007Return made up to 09/02/07; full list of members (7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page)
22 March 2006Registered office changed on 22/03/06 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Director resigned (1 page)
9 February 2006Incorporation (23 pages)
9 February 2006Incorporation (23 pages)