Company NameHAPH IT Services Ltd
Company StatusDissolved
Company Number09028947
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameH.A.P.H. Properties Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Ian Meadowcroft
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMrs Margaret Meadowcroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Ian Meadowcroft
50.00%
Ordinary
1 at £1Margaret Meadowcroft
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
7 June 2019Change of share class name or designation (2 pages)
6 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (3 pages)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
(3 pages)
4 December 2018Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 4 December 2018 (1 page)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
24 July 2017Notification of James Ian Meadowcroft as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
24 July 2017Notification of Margaret Meadowcroft as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of James Ian Meadowcroft as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Margaret Meadowcroft as a person with significant control on 6 April 2016 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
(22 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
(22 pages)