Company NameHSH Huddersfield Ltd
Company StatusDissolved
Company Number07798579
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameCatherine Mary Melia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Street
Huddersfield
HD1 1EB

Location

Registered Address3 Brook Street
Huddersfield
HD1 1EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £1Catherine Mary Melia
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,055
Cash£1,529
Current Liabilities£21,356

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
17 June 2013Registered office address changed from 43 Market Street Huddersfield HD1 2HL United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 43 Market Street Huddersfield HD1 2HL United Kingdom on 17 June 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 December 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(3 pages)
28 December 2012Registered office address changed from 9 Elm Tree Close Thorngumbald Hull East Yorkshire HU12 9NX on 28 December 2012 (1 page)
28 December 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(3 pages)
28 December 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(3 pages)
28 December 2012Registered office address changed from 9 Elm Tree Close Thorngumbald Hull East Yorkshire HU12 9NX on 28 December 2012 (1 page)
20 December 2012Registered office address changed from 38 Woodlea Avenue Huddersfield West Yorkshire HD3 4EF England on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 38 Woodlea Avenue Huddersfield West Yorkshire HD3 4EF England on 20 December 2012 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)