Company NameHamsard 2603 Limited
Company StatusDissolved
Company Number04564296
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowood
Brooks Drive
Hale Barns
Cheshire
WA15 8TL
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Swann Lane
Cheadle Hulme
Cheadle
SK8 7HU
Secretary NameMr Michael Anthony James Sharples
NationalityBritish
StatusClosed
Appointed17 October 2002(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Swann Lane
Cheadle Hulme
Cheadle
SK8 7HU
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2002
Appointment Duration1 week, 4 days (resigned 17 October 2002)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressThe White House
Wilderspool Park
Greenalls Avenue Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
5 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
9 December 2004Return made up to 16/10/04; full list of members (7 pages)
16 January 2004Registered office changed on 16/01/04 from: trinity court 16 john dalton street manchester M60 8HS (1 page)
19 November 2003Secretary resigned (1 page)
17 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 October 2002Registered office changed on 24/10/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 October 2002New secretary appointed;new director appointed (1 page)
24 October 2002New director appointed (1 page)
16 October 2002Incorporation (17 pages)