Company NameHives Project Services Limited
Company StatusDissolved
Company Number06214640
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph Hives
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleProject Manager
Correspondence Address91 Main Road
Higher Kinnerton
Flintshire
CH4 9AJ
Wales
Secretary NameMargaret Hives
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleHousewife
Correspondence Address91 Main Road
Higher Kinnerton
Flintshire
CH4 9AJ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (3 pages)
20 August 2013Application to strike the company off the register (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(4 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 16/04/09; full list of members (3 pages)
8 May 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 February 2008Director's change of particulars / joseph hives / 20/12/2007 (1 page)
28 February 2008Secretary's Change of Particulars / margaret hives / 20/12/2007 / Date of Birth was: none, now: 24-Jul-1947; HouseName/Number was: , now: 91; Street was: 52 cherry dale road, now: main road; Post Town was: chester, now: higher kinnerton; Region was: cheshire, now: flintshire; Post Code was: CH4 0FA, now: CH4 9AJ (1 page)
28 February 2008Secretary's change of particulars / margaret hives / 20/12/2007 (1 page)
28 February 2008Director's Change of Particulars / joseph hives / 20/12/2007 / HouseName/Number was: , now: 91; Street was: 52 cherry dale road, now: main road; Post Town was: chester, now: higher kinnerton; Region was: cheshire, now: flintshire; Post Code was: CH4 0FA, now: CH4 9AJ (1 page)
31 May 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)