Company NameHamsard 3184 Limited
Company StatusDissolved
Company Number07019981
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
LE15 6JA
Secretary NameMr James Joseph Corr
StatusClosed
Appointed09 October 2009(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 29 November 2011)
RoleCompany Director
Correspondence AddressWold View 4 Rolling Hills
Goodmanham
York
YO43 3JD
Secretary NameMr James Joseph Corr
StatusClosed
Appointed09 October 2009(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 29 November 2011)
RoleCompany Director
Correspondence AddressWold View 4 Rolling Hills
Goodmanham
York
YO43 3JD
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2009(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View 4 Rolling Hills
Goodmanham
York
YO43 3JD
Director NameMr Paul Stephen Wood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Far Street
Bradmore
Nottingham
NG11 6PF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressWest One
114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
7 July 2011Termination of appointment of James Corr as a director (2 pages)
7 July 2011Termination of appointment of James Corr as a director (2 pages)
6 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 February 2011Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011 (2 pages)
19 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 60
(15 pages)
19 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 60
(15 pages)
26 October 2010Termination of appointment of Paul Wood as a director (2 pages)
26 October 2010Termination of appointment of Paul Wood as a director (2 pages)
16 April 2010Registered office address changed from Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 April 2010 (2 pages)
20 October 2009Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 20 October 2009 (1 page)
20 October 2009Appointment of Mr James Joseph Corr as a director (2 pages)
20 October 2009Appointment of Mr James Joseph Corr as a secretary (1 page)
20 October 2009Appointment of Mr James Joseph Corr as a director (2 pages)
20 October 2009Appointment of Mr James Joseph Corr as a secretary (1 page)
20 October 2009Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 20 October 2009 (1 page)
20 October 2009Appointment of Mr James Joseph Corr as a secretary (1 page)
20 October 2009Appointment of Mr James Joseph Corr as a secretary (1 page)
19 October 2009Appointment of Mr Paul Stephen Wood as a director (2 pages)
19 October 2009Termination of appointment of Peter Crossley as a director (1 page)
19 October 2009Appointment of Mr Paul Stephen Wood as a director (2 pages)
19 October 2009Termination of appointment of Hammonds Directors Limited as a director (1 page)
19 October 2009Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
19 October 2009Termination of appointment of Peter Crossley as a director (1 page)
19 October 2009Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
19 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 60
(2 pages)
19 October 2009Appointment of Mr Ian Stephen Cummine as a director (2 pages)
19 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 60
(2 pages)
19 October 2009Appointment of Mr Ian Stephen Cummine as a director (2 pages)
19 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 60
(2 pages)
19 October 2009Termination of appointment of Hammonds Directors Limited as a director (1 page)
15 September 2009Incorporation (13 pages)
15 September 2009Incorporation (13 pages)