Company NameHS 415 Limited
Company StatusDissolved
Company Number05866624
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date22 July 2009 (14 years, 9 months ago)

Directors

Director NamePeter Vincent Carolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2009)
RoleCompany Director
Correspondence Address272 Leigh Road
Worsley
Manchester
M28 1LF
Director NameJoseph Richard Crookson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2009)
RoleCompany Director
Correspondence AddressWest Lodge
New Hey Road, Fixby
Huddersfield
West Yorkshire
HD2 2EJ
Secretary NamePeter Vincent Carolan
NationalityIrish
StatusClosed
Appointed23 February 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2009)
RoleCompany Director
Correspondence Address272 Leigh Road
Worsley
Manchester
M28 1LF
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2009Liquidators statement of receipts and payments to 29 March 2009 (6 pages)
22 April 2009Liquidators statement of receipts and payments to 9 April 2009 (6 pages)
2 November 2008Liquidators statement of receipts and payments to 29 September 2008 (7 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwarth clark whitehill (yorkshire) LLP 2ND fl alexandra house lawnsford bus park redvers close leeds LS16 6RB (1 page)
21 April 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Statement of affairs (7 pages)
26 April 2007Registered office changed on 26/04/07 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
24 April 2007Statement of affairs (20 pages)
20 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2007Declaration of solvency (3 pages)
20 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Declaration of mortgage charge released/ceased (2 pages)
18 April 2007Declaration of mortgage charge released/ceased (1 page)
18 April 2007Declaration of mortgage charge released/ceased (2 pages)
12 April 2007Memorandum and Articles of Association (6 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2007Particulars of property mortgage/charge (3 pages)
7 April 2007Particulars of property mortgage/charge (3 pages)
7 April 2007Particulars of property mortgage/charge (3 pages)
3 April 2007Ad 23/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 2007Statement of affairs (8 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
13 March 2007Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007New director appointed (2 pages)
5 July 2006Incorporation (14 pages)