Company NameHDPS Limited
Company StatusDissolved
Company Number06152853
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NameBrookson (5271Q) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Hobson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 16 May 2017)
RoleProject Engineer
Correspondence Address11 Reynolds Mews
Wilmslow
Cheshire
SK9 2NR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone01925 235718
Telephone regionWarrington

Location

Registered Address11 Reynolds Mews
Wilmslow
SK9 2NR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr David Hobson
50.00%
Ordinary
1 at £1Pauline Hobson
50.00%
Ordinary A

Financials

Year2014
Net Worth£18,996
Cash£19,586
Current Liabilities£590

Accounts

Latest Accounts9 January 2017 (7 years, 2 months ago)
Next Accounts Due9 October 2018 (overdue)
Accounts CategoryMicro
Accounts Year End09 January

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
8 February 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 11 Reynolds Mews Wilmslow SK9 2NR on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 11 Reynolds Mews Wilmslow SK9 2NR on 8 February 2017 (1 page)
1 February 2017Micro company accounts made up to 9 January 2017 (3 pages)
1 February 2017Micro company accounts made up to 9 January 2017 (3 pages)
30 January 2017Previous accounting period shortened from 31 March 2017 to 9 January 2017 (1 page)
30 January 2017Previous accounting period shortened from 31 March 2017 to 9 January 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
3 June 2008Company name changed brookson (5271Q) LIMITED\certificate issued on 04/06/08 (3 pages)
3 June 2008Company name changed brookson (5271Q) LIMITED\certificate issued on 04/06/08 (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 December 2007Ad 21/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 2007Ad 21/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)