Company NameHamsard 2095 Limited
Company StatusDissolved
Company Number01936024
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameWilliam Lusty Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMark Stephen Daley
NationalityBritish
StatusClosed
Appointed14 July 1997(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address6 Portfield Close
Bolton
Lancashire
BL1 5FQ
Director NameMark Stephen Daley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 13 September 2005)
RoleFinance Director
Correspondence Address6 Portfield Close
Bolton
Lancashire
BL1 5FQ
Director NameMr Philip Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossley Town Hall
Stamford Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0BA
Director NameMr Neil Cranstoun Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 1997)
RoleCo Director
Correspondence Address69 Daniell Way
Huntington
Chester
Cheshire
CH3 5XH
Wales
Director NameRoger Anthony Leader
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCo Director
Correspondence AddressBracken Wood Mere Crescent
Oakmere
Northwich
Cheshire
CW8 2HQ
Secretary NameMr Neil Cranstoun Davies
NationalityBritish
StatusResigned
Appointed22 August 1991(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address69 Daniell Way
Huntington
Chester
Cheshire
CH3 5XH
Wales
Director NameTeresa June Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address69 Daniell Way
Great Boughton
Chester
CH3 5XH
Wales
Director NameLaura Jane Leader
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressBracken Wood Mere Crescent
Oakmere
Northwich
Cheshire
CW8 2HQ
Director NameAlan Brian Stevens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address35 Wolverton Drive
Windmill Hill
Runcorn
Cheshire
WA7 6PQ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£311,257
Cash£105
Current Liabilities£1,476,295

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Receiver ceasing to act (1 page)
14 December 2004Registered office changed on 14/12/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 March 2003Receiver's abstract of receipts and payments (3 pages)
13 May 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Receiver ceasing to act (1 page)
29 August 2001Registered office changed on 29/08/01 from: britannia house shaw street runcorn cheshire WA7 5TZ (1 page)
28 February 2001Receiver's abstract of receipts and payments (4 pages)
6 July 2000Form 3.2 - statement of affairs (5 pages)
6 July 2000Administrative Receiver's report (8 pages)
6 April 2000Company name changed william lusty LIMITED\certificate issued on 07/04/00 (2 pages)
21 December 1999Appointment of receiver/manager (1 page)
16 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1999Director resigned (1 page)
5 August 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 May 1998Ad 01/05/98--------- £ si 700000@1=700000 £ ic 10630/710630 (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
11 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Declaration of assistance for shares acquisition (9 pages)
8 May 1998Accounts for a small company made up to 31 December 1996 (10 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (10 pages)
6 May 1998Particulars of mortgage/charge (11 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Director resigned (2 pages)
22 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
23 July 1996Return made up to 01/08/96; full list of members (8 pages)
21 July 1995Return made up to 01/08/95; full list of members (8 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (4 pages)