Company NameHesfos Services Limited
Company StatusDissolved
Company Number06850542
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Anthony Hesford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address26 Middlehurst Road
Grappenhall
Warrington
Cheshire
WA4 2LG
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleFormations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Julie Hesford
50.00%
Ordinary
1 at £1Stephen Hesford
50.00%
Ordinary

Financials

Year2014
Net Worth£57,707
Cash£92,645
Current Liabilities£41,412

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
4 July 2017Registered office address changed from 26 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 26 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 4 July 2017 (2 pages)
30 June 2017Appointment of a voluntary liquidator (1 page)
30 June 2017Declaration of solvency (4 pages)
30 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
30 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
30 June 2017Appointment of a voluntary liquidator (1 page)
30 June 2017Declaration of solvency (4 pages)
9 June 2017Accounts for a small company made up to 31 March 2017 (6 pages)
9 June 2017Accounts for a small company made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (16 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (16 pages)
5 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(4 pages)
5 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Stephen Anthony Hesford on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen Anthony Hesford on 12 April 2010 (2 pages)
31 March 2009Director appointed stephen anthony hesford (2 pages)
31 March 2009Appointment terminated secretary crs legal services LTD (1 page)
31 March 2009Appointment terminated director richard hardbattle (1 page)
31 March 2009Appointment terminated secretary crs legal services LTD (1 page)
31 March 2009Director appointed stephen anthony hesford (2 pages)
31 March 2009Registered office changed on 31/03/2009 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page)
31 March 2009Appointment terminated director richard hardbattle (1 page)
18 March 2009Incorporation (15 pages)
18 March 2009Incorporation (15 pages)