Company NameLiving And Learning, Ltd
Company StatusDissolved
Company Number04827438
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameHamsard 2677 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameDavid John Vander Zanden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2004(6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressW6316 Design Drive
Greenville
Wi 54942
United States
Director NameMary Kabacinski
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2004(6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2004)
RoleChief Financial Officer
Correspondence Address910 East Mayfield Drive
Appleton Wisconsin
Wi 54911
United States
Secretary NameJoseph Frank Franzoi Iv
NationalityBritish
StatusResigned
Appointed06 January 2004(6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2004)
RoleCompany Director
Correspondence Address514 Racine Street
Menasha
Wi 54942
United States
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months after company formation)
Appointment Duration2 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months after company formation)
Appointment Duration6 years (resigned 01 April 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(8 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitefindel-education.co.uk

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Findel Education LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
21 January 2015Delivered on: 27 January 2015
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
16 December 2021Application to strike the company off the register (1 page)
15 December 2021Satisfaction of charge 048274380004 in full (1 page)
15 December 2021Satisfaction of charge 048274380003 in full (1 page)
17 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 May 2021Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages)
20 May 2021Termination of appointment of Mark Ashcroft as a director on 16 April 2021 (1 page)
20 May 2021Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page)
20 May 2021Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages)
20 May 2021Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page)
14 May 2021Appointment of Mr Chris David Mahady as a director on 16 April 2021 (2 pages)
14 May 2021Registered office address changed from Findel House Gregory Street Hyde Cheshire Sk14 $Hr United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page)
14 May 2021Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire Sk14 $Hr on 14 May 2021 (1 page)
13 May 2021Memorandum and Articles of Association (18 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Registration of charge 048274380004, created on 16 April 2021 (57 pages)
19 April 2021Registration of charge 048274380003, created on 16 April 2021 (44 pages)
6 April 2021Accounts for a dormant company made up to 27 March 2020 (1 page)
1 April 2021Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
17 September 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
29 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
9 March 2018Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page)
5 March 2018Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page)
1 March 2018Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages)
28 February 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (24 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (24 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (1 page)
4 January 2016Satisfaction of charge 048274380002 in full (1 page)
4 January 2016Satisfaction of charge 048274380002 in full (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 048274380002, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 048274380002, created on 21 January 2015 (23 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (1 page)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (1 page)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit & supp agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit & supp agreement 08/02/2011
(3 pages)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
6 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
6 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
2 August 2010Director's details changed for Mr Christopher David Hinton on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 9 July 2010 (1 page)
2 August 2010Director's details changed for Mr Christopher David Hinton on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 9 July 2010 (1 page)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 3 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Christopher David Hinton on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 9 July 2010 (1 page)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 9 July 2010 (2 pages)
13 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
14 April 2010Appointment of a director (2 pages)
14 April 2010Appointment of a director (2 pages)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
17 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
8 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
8 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
20 August 2009Return made up to 09/07/09; full list of members (4 pages)
20 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
17 July 2009Director appointed mr christopher david hinton (4 pages)
17 July 2009Director appointed mr philip binns maudsley (2 pages)
17 July 2009Director appointed mr philip binns maudsley (2 pages)
17 July 2009Director appointed mr christopher david hinton (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
20 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
20 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 November 2007Accounts made up to 31 March 2007 (8 pages)
1 November 2007Accounts made up to 31 March 2007 (8 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Return made up to 09/07/07; full list of members (3 pages)
6 August 2007Return made up to 09/07/07; full list of members (3 pages)
27 January 2007Accounts made up to 31 March 2006 (14 pages)
27 January 2007Accounts made up to 31 March 2006 (14 pages)
20 July 2006Return made up to 09/07/06; full list of members (3 pages)
20 July 2006Return made up to 09/07/06; full list of members (3 pages)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
15 August 2005Accounts made up to 31 December 2004 (16 pages)
15 August 2005Accounts made up to 31 December 2004 (16 pages)
19 July 2005Return made up to 09/07/05; full list of members (8 pages)
19 July 2005Return made up to 09/07/05; full list of members (8 pages)
15 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 January 2005Accounting reference date extended from 30/04/04 to 31/12/04 (1 page)
10 January 2005Accounting reference date extended from 30/04/04 to 31/12/04 (1 page)
26 July 2004Return made up to 09/07/04; full list of members (8 pages)
26 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New secretary appointed (1 page)
14 January 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
14 January 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
7 January 2004Company name changed hamsard 2677 LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed hamsard 2677 LIMITED\certificate issued on 07/01/04 (2 pages)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)