Company NameH.A. Design (Cheshire) Limited
Company StatusDissolved
Company Number04243877
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameAccesskey Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Caulfield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 06 January 2015)
RoleArchitect
Correspondence Address28 Belmont Avenue
Macclesfield
Cheshire
SK10 3JN
Secretary NameHazel Caulfield
NationalityBritish
StatusClosed
Appointed20 July 2001(3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 06 January 2015)
RoleSecretary
Correspondence Address28 Belmont Avenue
Macclesfield
Cheshire
SK10 3JN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

60 at 1Adrian Caulfield
60.00%
Ordinary
40 at 1Ms Hazel Caulfield
40.00%
Ordinary

Financials

Year2014
Net Worth£161
Cash£3,436
Current Liabilities£10,409

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(4 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 29/06/08; full list of members (3 pages)
21 August 2008Return made up to 29/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
15 July 2005Return made up to 29/06/05; full list of members (5 pages)
15 July 2005Return made up to 29/06/05; full list of members (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 March 2005Return made up to 29/06/04; full list of members (5 pages)
16 March 2005Return made up to 29/06/04; full list of members (5 pages)
4 January 2005Strike-off action suspended (1 page)
4 January 2005Strike-off action suspended (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
23 February 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 August 2003Return made up to 29/06/03; full list of members (5 pages)
6 August 2003Return made up to 29/06/03; full list of members (5 pages)
29 July 2002Return made up to 29/06/02; full list of members (5 pages)
29 July 2002Return made up to 29/06/02; full list of members (5 pages)
2 August 2001Registered office changed on 02/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Ad 20/07/01--------- £ si 40@1=40 £ ic 60/100 (2 pages)
2 August 2001Ad 20/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Ad 20/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
2 August 2001Ad 20/07/01--------- £ si 40@1=40 £ ic 60/100 (2 pages)
20 July 2001Company name changed accesskey LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed accesskey LIMITED\certificate issued on 20/07/01 (2 pages)
29 June 2001Incorporation (10 pages)
29 June 2001Incorporation (10 pages)