Company NameHuntsmere (Liverpool) Limited
Company StatusDissolved
Company Number04414832
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years, 1 month ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamesHumbersby Limited and Huntsmere Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameMrs Louise Margaret Oakes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Secretary NameMr Christopher Neil Oakes
NationalityBritish
StatusClosed
Appointed10 May 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Huntsmere LTD
50.00%
Ordinary
10 at £1Huntsmere LTD
5.00%
Ordinary B
90 at £1Huntsmere LTD
45.00%
Ordinary A

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 200
(4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 200
(4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
11 May 2011Director's details changed for Mr Christopher Neil Oakes on 10 April 2010 (2 pages)
11 May 2011Director's details changed for Mr Christopher Neil Oakes on 10 April 2010 (2 pages)
11 May 2011Director's details changed for Mrs Louise Margaret Oakes on 10 April 2011 (2 pages)
11 May 2011Director's details changed for Mrs Louise Margaret Oakes on 10 April 2011 (2 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Mr Christopher Neil Oakes on 11 April 2010 (1 page)
5 May 2010Secretary's details changed for Mr Christopher Neil Oakes on 11 April 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
17 October 2009Company name changed huntsmere LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(2 pages)
17 October 2009Company name changed huntsmere LIMITED\certificate issued on 17/10/09
  • CONNOT ‐ Change of name notice
(2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
15 April 2009Director's Change of Particulars / louise oakes / 01/09/2008 / HouseName/Number was: , now: armstrong farm; Street was: the white house, now: macclesfield road; Area was: chapel road, now: (1 page)
15 April 2009Director and secretary's change of particulars / christopher oakes / 01/09/2008 (1 page)
15 April 2009Director's change of particulars / louise oakes / 01/09/2008 (1 page)
15 April 2009Director and Secretary's Change of Particulars / christopher oakes / 01/09/2008 / HouseName/Number was: , now: armstrong farm; Street was: westfields, now: macclesfield road; Area was: chapel road, now: (1 page)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Return made up to 11/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2008Return made up to 11/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2007Return made up to 11/04/07; full list of members (7 pages)
26 April 2007Return made up to 11/04/07; full list of members (7 pages)
21 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Registered office changed on 23/02/04 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
23 February 2004Registered office changed on 23/02/04 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 11/04/03; full list of members (7 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Ad 15/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 December 2002Ad 15/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 November 2002Nc inc already adjusted 15/11/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Nc inc already adjusted 15/11/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Company name changed humbersby LIMITED\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed humbersby LIMITED\certificate issued on 13/08/02 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 May 2002Registered office changed on 29/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
11 April 2002Incorporation (11 pages)