Company NameHamsard 3169 Limited
Company StatusDissolved
Company Number06905796
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(5 days after company formation)
Appointment Duration2 years, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(5 days after company formation)
Appointment Duration2 years, 3 months (closed 30 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed19 May 2009(5 days after company formation)
Appointment Duration2 years, 3 months (closed 30 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressC/O Polypipe Limited Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(5 pages)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(5 pages)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 31 December 2009 (10 pages)
7 April 2010Full accounts made up to 31 December 2009 (10 pages)
19 May 2009Appointment Terminated Director hammonds directors LIMITED (1 page)
19 May 2009Appointment Terminated Director peter crossley (1 page)
19 May 2009Director appointed mr peter david shepherd (1 page)
19 May 2009Registered office changed on 19/05/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
19 May 2009Director appointed mr david graham hall (1 page)
19 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
19 May 2009Secretary appointed mr peter david shepherd (1 page)
19 May 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
19 May 2009Appointment Terminated Secretary hammonds secretaries LIMITED (1 page)
19 May 2009Registered office changed on 19/05/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
19 May 2009Appointment terminated director hammonds directors LIMITED (1 page)
19 May 2009Director appointed mr david graham hall (1 page)
19 May 2009Secretary appointed mr peter david shepherd (1 page)
19 May 2009Appointment terminated director peter crossley (1 page)
19 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed mr peter david shepherd (1 page)
14 May 2009Incorporation (13 pages)
14 May 2009Incorporation (13 pages)