HAMSARD 5033 LIMITED

Register to unlock more data on OkredoRegister

HAMSARD 5033 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03790482

Incorporation date

15/06/1999

Size

Full

Contacts

Registered address

Registered address

Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon22/02/2011
Application to strike the company off the register
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2011
Memorandum and Articles of Association
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Statement of capital on 2011-01-14
dot icon13/01/2011
Statement by Directors
dot icon13/01/2011
Solvency Statement dated 11/01/11
dot icon13/01/2011
Resolutions
dot icon06/12/2010
Full accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/09/2009
Director appointed paula anne byford
dot icon23/09/2009
Director appointed martin john byford
dot icon23/09/2009
Director appointed david frank barrett
dot icon23/09/2009
Registered office changed on 24/09/2009 from john fredericks plastics LIMITED lindley moor road huddersfield HD3 3RW
dot icon21/09/2009
Director appointed raymond walter byford
dot icon21/09/2009
Secretary appointed karen margaret byford
dot icon21/09/2009
Appointment Terminate, Director And Secretary James Hodson Logged Form
dot icon20/09/2009
Appointment Terminated Director kevin hill
dot icon20/09/2009
Miscellaneous
dot icon14/09/2009
Accounting reference date extended from 31/10/2009 to 30/04/2010
dot icon02/09/2009
Auditor's resignation
dot icon16/06/2009
Return made up to 31/05/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-10-31
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2008
Resolutions
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-10-31
dot icon04/07/2007
Return made up to 31/05/07; no change of members
dot icon28/03/2007
Full accounts made up to 2006-10-31
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon30/08/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon10/07/2005
Return made up to 31/05/05; no change of members
dot icon10/07/2005
Location of debenture register address changed
dot icon07/06/2005
Director resigned
dot icon06/06/2005
Director's particulars changed
dot icon15/09/2004
Statement of affairs
dot icon14/09/2004
Withdrawal of application for striking off
dot icon26/08/2004
Full accounts made up to 2003-10-31
dot icon23/08/2004
Voluntary strike-off action has been suspended
dot icon04/08/2004
Application for striking-off
dot icon24/06/2004
Return made up to 31/05/04; no change of members
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-10-31
dot icon30/06/2002
Group of companies' accounts made up to 2001-10-31
dot icon23/06/2002
Return made up to 31/05/02; full list of members
dot icon23/06/2002
Location of register of members address changed
dot icon27/02/2002
Registered office changed on 28/02/02 from: st james's court brown street manchester greater manchester M2 2JF
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon26/11/2001
Declaration of satisfaction of mortgage/charge
dot icon11/11/2001
Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF
dot icon11/11/2001
New director appointed
dot icon11/11/2001
Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW
dot icon11/11/2001
Director resigned
dot icon11/11/2001
Secretary resigned;director resigned
dot icon11/11/2001
New secretary appointed
dot icon11/11/2001
New director appointed
dot icon17/10/2001
Declaration of assistance for shares acquisition
dot icon11/10/2001
Declaration of assistance for shares acquisition
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon10/10/2001
Particulars of mortgage/charge
dot icon04/06/2001
Return made up to 31/05/01; full list of members
dot icon13/04/2001
Full group accounts made up to 2000-10-31
dot icon13/09/2000
Secretary's particulars changed;director's particulars changed
dot icon18/06/2000
Return made up to 31/05/00; full list of members
dot icon18/06/2000
Location of register of members address changed
dot icon23/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Resolutions
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Registered office changed on 11/08/99 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon10/08/1999
Nc inc already adjusted 28/07/99
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Kevin Thomas
Secretary
29/07/1999 - 08/10/2001
2
Barrett, David Frank
Director
21/08/2009 - Present
17
Hill, Kevin
Director
30/06/2005 - 21/08/2009
14
Byford, Raymond Walter
Director
21/08/2009 - Present
14
Byford, Martin John
Director
21/08/2009 - Present
13

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 5033 LIMITED

HAMSARD 5033 LIMITED is an(a) Dissolved company incorporated on 15/06/1999 with the registered office located at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW. There are currently 5 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 5033 LIMITED?

toggle

HAMSARD 5033 LIMITED is currently Dissolved. It was registered on 15/06/1999 and dissolved on 20/06/2011.

Where is HAMSARD 5033 LIMITED located?

toggle

HAMSARD 5033 LIMITED is registered at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW.

What does HAMSARD 5033 LIMITED do?

toggle

HAMSARD 5033 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HAMSARD 5033 LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via voluntary strike-off.