Company NameNEIL Hemingway Design Limited
Company StatusDissolved
Company Number06134654
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameEnd Term Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNeil Hemingway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 02 November 2010)
RoleKitchen Designer
Correspondence AddressWoodside
Padget Crescent, Kirkby
Huddersfield
HD2 2BZ
Secretary NameDavid Jonathan Wood
NationalityBritish
StatusClosed
Appointed15 March 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 02 November 2010)
RoleBrand Manager
Correspondence AddressWoodside
Padget Crescent, Kirkby
Huddersfield
HD2 2BZ
Director NameDavid Jonathan Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 02 November 2010)
RoleDesigner
Correspondence AddressWoodside
Padget Crescent, Kirkby
Huddersfield
HD2 2BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved following liquidation (1 page)
2 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
2 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
2 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
5 March 2009Notice of Constitution of Liquidation Committee (2 pages)
5 March 2009Notice of Constitution of Liquidation Committee (2 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
3 March 2009Statement of affairs with form 4.19 (7 pages)
3 March 2009Statement of affairs with form 4.19 (7 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Appointment of a voluntary liquidator (2 pages)
3 March 2009Appointment of a voluntary liquidator (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 121 lidget street lindley huddersfield HD3 3JR (1 page)
26 January 2009Registered office changed on 26/01/2009 from 121 lidget street lindley huddersfield HD3 3JR (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
30 April 2007Company name changed end term LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed end term LIMITED\certificate issued on 30/04/07 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2007Registered office changed on 15/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
2 March 2007Incorporation (16 pages)
2 March 2007Incorporation (16 pages)