Company NameHDSS Limited
Company StatusDissolved
Company Number03422404
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yannis Nicolaidis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence Address12 Beechmill Drive
Culcheth
Warrington
Cheshire
WA3 4NN
Secretary NameMelanie Nicolaidis
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleTeacher
Correspondence Address12 Beechmill Drive
Culcheth
Warrington
Cheshire
WA3 4NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Warrington
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£41,255
Cash£2,212
Current Liabilities£76,909

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Completion of winding up (1 page)
8 August 2006Order of court to wind up (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
9 January 2006Application for striking-off (1 page)
27 July 2005Particulars of mortgage/charge (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Return made up to 20/08/04; full list of members (6 pages)
10 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 September 2003Return made up to 20/08/03; full list of members (6 pages)
19 September 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 20/08/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
17 August 2000Return made up to 20/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
24 September 1999Return made up to 20/08/99; no change of members (4 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
17 September 1998Return made up to 20/08/98; full list of members (6 pages)
4 September 1997Registered office changed on 04/09/97 from: 31 corsham street london N1 6DR (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
20 August 1997Incorporation (18 pages)