HAMSARD 2350

Register to unlock more data on OkredoRegister

HAMSARD 2350

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04246639

Incorporation date

05/07/2001

Size

Full

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon19/03/2012
Final Gazette dissolved following liquidation
dot icon19/12/2011
Return of final meeting in a members' voluntary winding up
dot icon06/04/2011
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2011-04-06
dot icon04/04/2011
Declaration of solvency
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon04/04/2011
Resolutions
dot icon29/03/2011
Statement by Directors
dot icon29/03/2011
Statement of capital on 2011-03-29
dot icon29/03/2011
Solvency Statement dated 28/02/11
dot icon29/03/2011
Resolutions
dot icon22/03/2011
Termination of appointment of Simon Peckham as a director
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Director's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon15/07/2009
Return made up to 05/07/09; full list of members
dot icon15/07/2009
Location of register of members
dot icon02/02/2009
Auditor's resignation
dot icon02/02/2009
Auditor's resignation
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Secretary appointed garry elliot barnes
dot icon02/10/2008
Appointment Terminated Secretary antonio ventrella
dot icon02/10/2008
Appointment Terminated Director antonio ventrella
dot icon04/09/2008
Return made up to 05/07/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon07/07/2008
Director appointed geoffrey peter martin
dot icon07/07/2008
Director appointed simon antony peckham
dot icon04/07/2008
Appointment Terminated Director neil bamford
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 05/07/07; full list of members
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
£ nc 1000000000/959734665 01/03/05
dot icon07/06/2007
Return made up to 05/07/06; full list of members; amend
dot icon23/08/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 05/07/06; full list of members
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 05/07/05; full list of members
dot icon09/08/2005
Location of register of members address changed
dot icon28/02/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon18/10/2004
Certificate of re-registration from Limited to Unlimited
dot icon18/10/2004
Re-registration of Memorandum and Articles
dot icon18/10/2004
Declaration of assent for reregistration to UNLTD
dot icon18/10/2004
Members' assent for rereg from LTD to UNLTD
dot icon18/10/2004
Application for reregistration from LTD to UNLTD
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY
dot icon27/07/2004
Return made up to 05/07/04; no change of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon26/07/2003
Return made up to 05/07/03; full list of members
dot icon17/04/2003
Ad 01/04/03--------- £ si 93098429@1=93098429 £ ic 138341265/231439694
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Location of register of members
dot icon15/08/2002
Auditor's resignation
dot icon08/08/2002
Return made up to 05/07/02; full list of members
dot icon08/08/2002
Location of register of members
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Ad 01/10/01--------- £ si 138341264@1=138341264 £ ic 1/138341265
dot icon16/11/2001
£ nc 100/1000000000 01/10/01
dot icon07/11/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Registered office changed on 07/11/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon05/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
05/07/2001 - 18/09/2001
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
05/07/2001 - 18/09/2001
441
Biles, John Anthony
Director
18/09/2001 - 17/06/2004
74
Porter, Michael James Robert
Director
18/09/2001 - 13/01/2005
49
Barnes, Garry Elliot, Mr.
Secretary
30/09/2008 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMSARD 2350

HAMSARD 2350 is an(a) Dissolved company incorporated on 05/07/2001 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMSARD 2350?

toggle

HAMSARD 2350 is currently Dissolved. It was registered on 05/07/2001 and dissolved on 19/03/2012.

Where is HAMSARD 2350 located?

toggle

HAMSARD 2350 is registered at 45 Church Street, Birmingham B3 2RT.

What does HAMSARD 2350 do?

toggle

HAMSARD 2350 operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HAMSARD 2350?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved following liquidation.