Company Name1875 Limited
Company StatusDissolved
Company Number06960967
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Robert Hamill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alexandra Road
Pudsey
West Yorkshire
LS28 8BX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressBlock E Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam Hamill
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
3 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 22 July 2013 (1 page)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 22 July 2013 (1 page)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
27 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 August 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 5 August 2010 (1 page)
24 July 2009Director appointed adam robert hamill (2 pages)
24 July 2009Director appointed adam robert hamill (2 pages)
14 July 2009Incorporation (9 pages)
14 July 2009Appointment terminated director yomtov jacobs (1 page)
14 July 2009Appointment terminated director yomtov jacobs (1 page)
14 July 2009Incorporation (9 pages)