Company NameHamster Wheel Productions Ltd
Company StatusDissolved
Company Number06573923
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Simon Andrew Lewis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 - 21 Trinity Market
Lowgate
Hull
East Yorkshire
HU1 2JH
Secretary NameMs Nicola Mary Betts
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Leonards
Paull
Hull
East Yorkshire
HU12 8AH
Director NameMr Ben Ian Paddy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 2 Pearson Park
Hull
HU5 2SY

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr Simon Andrew Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,107
Cash£154
Current Liabilities£14,909

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (4 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
18 May 2015Director's details changed for Mr Simon Andrew Lewis on 1 April 2015 (2 pages)
18 May 2015Director's details changed for Mr Simon Andrew Lewis on 1 April 2015 (2 pages)
11 April 2015Termination of appointment of Ben Ian Paddy as a director on 18 March 2015 (1 page)
6 February 2015Registered office address changed from Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 23 April 2012 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Appointment of Mr Ben Paddy as a director (2 pages)
19 August 2011Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH United Kingdom on 19 August 2011 (1 page)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Termination of appointment of Nicola Betts as a secretary (1 page)
18 January 2011Director's details changed for Mr Simon Andrew Lewis on 18 January 2011 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from 8 Leonards Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Leonards Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2008Incorporation (15 pages)