Company NameHemmings Properties (NW) Limited
Company StatusDissolved
Company Number04415576
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameTimeplan Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Noel Bahan Maitra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Palm Grove
Prenton
Merseyside
CH43 1TQ
Wales
Director NameGaynor Borrows
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 5
75 Shrewsbury Road
Oxton
Merseyside
CH43 8SS
Wales
Secretary NamePhilip John Borrows
NationalityBritish
StatusResigned
Appointed25 May 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2013)
RoleBuilder
Correspondence AddressFlat 5
75 Shrewsbury Road
Oxton
Merseyside
CH43 8SS
Wales
Director NameMr Noel Bahan Maitra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address121 Palm Grove
Prenton
Merseyside
CH43 1TQ
Wales
Director NameMr Amanda Maitra
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(13 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Palm Grove
Prenton
Merseyside
CH43 1TQ
Wales
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameLegal Directors Limited (Corporation)
StatusResigned
Appointed28 July 2005(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 May 2006)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

2 at £1Noel Maitra
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 August 2015Appointment of Mr Noel Maitra as a director on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Amanda Maitra as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Amanda Maitra as a director on 13 August 2015 (1 page)
13 August 2015Appointment of Mr Noel Maitra as a director on 13 August 2015 (2 pages)
29 May 2015Appointment of Mr Amanda Maitra as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Noel Bahan Maitra as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Amanda Maitra as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Noel Bahan Maitra as a director on 29 May 2015 (1 page)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Appointment of Mr Noel Maitra as a director (2 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Gaynor Borrows as a director (1 page)
1 May 2013Appointment of Mr Noel Maitra as a director (2 pages)
1 May 2013Termination of appointment of Gaynor Borrows as a director (1 page)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Philip Borrows as a secretary (1 page)
1 May 2013Termination of appointment of Philip Borrows as a secretary (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 April 2010Director's details changed for Gaynor Borrows on 12 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Gaynor Borrows on 12 April 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 May 2009Return made up to 12/04/09; full list of members (3 pages)
22 May 2009Return made up to 12/04/09; full list of members (3 pages)
29 August 2008Return made up to 12/04/08; full list of members (3 pages)
29 August 2008Return made up to 12/04/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
15 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 June 2007Return made up to 12/04/07; full list of members (6 pages)
22 June 2007Return made up to 12/04/07; full list of members (6 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 June 2006Company name changed timeplan properties LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed timeplan properties LIMITED\certificate issued on 28/06/06 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
5 June 2006Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
5 June 2006Director resigned (1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2006Return made up to 12/04/06; full list of members (2 pages)
25 April 2006Return made up to 12/04/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
1 August 2005Return made up to 12/04/05; full list of members (2 pages)
1 August 2005Return made up to 12/04/05; full list of members (2 pages)
19 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2004Return made up to 12/04/04; full list of members (5 pages)
12 May 2004Return made up to 12/04/04; full list of members (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
15 May 2003Return made up to 12/04/03; full list of members (5 pages)
15 May 2003Return made up to 12/04/03; full list of members (5 pages)
12 April 2002Incorporation (17 pages)
12 April 2002Incorporation (17 pages)