Company NameHamsudd 2004 Limited
DirectorsDavid Raymond Orton and Richard Wilkinson
Company StatusDissolved
Company Number02429519
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Previous NameCoil Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Raymond Orton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(8 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntsmans Way
Badsworth
Pontefract
West Yorkshire
WF9 1BE
Director NameMr Richard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(13 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMr Richard Wilkinson
NationalityBritish
StatusCurrent
Appointed28 February 2003(13 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameMr Jeffrey Whalley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncroft Castle
Broncroft
Craven Arms
Shropshire
SY7 9HL
Wales
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Secretary NameGlenn Patrick Powers
NationalityBritish
StatusResigned
Appointed11 June 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1997)
RoleCommercial Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1997)
RoleCommercial Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameMr Richard David Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressOaklands
Chapel Brampton
Northampton
Northamptonshire
NN6 8AW
Secretary NamePeter David Clarkson
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Westcliff Gardens
Appleton
Warrington
WA4 5FQ
Director NameMichael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address6 Fairfax Drive
Wilmslow
Cheshire
SK9 6EY
Secretary NameMr Stephen John Beckett
NationalityBritish
StatusResigned
Appointed28 January 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameMr Stephen John Beckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£362,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 September 2005Dissolved (1 page)
8 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2004Registered office changed on 12/10/04 from: coin house new coin street royton oldham OL2 6JZ (1 page)
8 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Declaration of solvency (3 pages)
7 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Accounts made up to 30 September 2003 (6 pages)
16 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Full accounts made up to 30 September 2002 (8 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
22 November 2002Return made up to 05/10/02; full list of members (7 pages)
12 August 2002Full accounts made up to 30 September 2001 (7 pages)
5 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
14 November 2001Return made up to 05/10/01; full list of members (6 pages)
26 July 2001Full accounts made up to 30 September 2000 (7 pages)
24 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2000Company name changed coil holdings LIMITED\certificate issued on 19/06/00 (2 pages)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Full accounts made up to 1 October 1999 (9 pages)
12 April 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
8 October 1999Return made up to 05/10/99; full list of members (6 pages)
25 February 1999Full accounts made up to 2 October 1998 (10 pages)
4 November 1998Director's particulars changed (1 page)
14 October 1998Return made up to 05/10/98; no change of members (6 pages)
24 July 1998Auditor's resignation (2 pages)
24 July 1998394 aud stat (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
22 June 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
31 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1997£ sr 500000@1 29/09/97 (1 page)
13 February 1997Full accounts made up to 29 September 1996 (11 pages)
25 October 1996Return made up to 05/10/96; full list of members (8 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
14 February 1996Full accounts made up to 30 September 1995 (11 pages)
31 October 1995Return made up to 05/10/95; no change of members (10 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
22 September 1992Full accounts made up to 31 March 1992 (10 pages)
28 July 1991Full accounts made up to 31 March 1991 (11 pages)