Company NameHFS One Limited
Company StatusDissolved
Company Number04576554
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameMyfinance Limited

Business Activity

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

Directors

Director NamePaul Jonathan Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Staveton Close
Bramhall
Stockport
Cheshire
SK7 3PR
Director NameNicholas Andrew Carter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(2 years, 2 months after company formation)
Appointment Duration9 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressBeechwood
Blackheath
Guildford
Surrey
GU4 8QS
Secretary NameMs Victoria Grant Mitchell
NationalityBritish
StatusClosed
Appointed21 February 2005(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Millhouses Lane
Sheffield
S7 2HD
Secretary NamePhilip David Borrows
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleFinancial Director
Correspondence Address70 Valley Road
Bramhall
Stockport
SK7 2NL
Director NameRobert Habgood
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Correspondence Address4 Sydney Place
London
SW7 3NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOxford House
Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
3 May 2005Director resigned (1 page)
24 March 2005Return made up to 23/03/05; full list of members (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
13 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 December 2004Return made up to 29/10/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 December 2003Return made up to 29/10/03; full list of members (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 2003Secretary resigned (1 page)