Company NameHamswood Ltd
Company StatusDissolved
Company Number05680640
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Jonathan Lazare
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA
Secretary NameKatrina Maria Hands
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 22 Central Road
Didsbury
Manchester
M20 4ZD
Director NameGuy Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2006)
RoleCompany Director
Correspondence Address36 Fields Road
Lepton
Huddersfield
West Yorkshire
HD8 0AQ
Secretary NameMr Andrew Jonathan Lazare
NationalityBritish
StatusResigned
Appointed07 March 2006(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA
Director NameMrs Alison Tumilty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 04 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Woodale Close Whittle Hall
Great Sankey
Warrington
WA5 3GL
Secretary NameKatrina Maria Hands
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressFlat 2 22 Central Road
Didsbury
Manchester
M20 4ZD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Fourways House
57 Hilton Street
Manchester
Greater Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 2006Director resigned (1 page)
19 January 2006Incorporation (12 pages)