Company NameHS 506 Limited
Company StatusDissolved
Company Number07174534
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Directors

Director NameMr Rodney John Smith Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Meadowspot
Edinburgh
EH10 5UY
Scotland
Secretary NamePaul Christian Edward Williams
NationalityBritish
StatusClosed
Appointed26 May 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address20 Ralli Courts West Riverside
New Bailey Street
Salford
Greater Manchester
M3 5FT
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed02 March 2010(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2010(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered Address20 Ralli Courts West Riverside
New Bailey Street
Manchester
Greater Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Appointment of Paul Christian Edward Williams as a secretary (3 pages)
2 June 2010Appointment of Paul Christian Edward Williams as a secretary (3 pages)
1 June 2010Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
1 June 2010Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
1 June 2010Termination of appointment of Heatons Directors Limited as a director (2 pages)
1 June 2010Appointment of Rodney Black as a director (3 pages)
1 June 2010Termination of appointment of Heatons Directors Limited as a director (2 pages)
1 June 2010Termination of appointment of James Truscott as a director (2 pages)
1 June 2010Appointment of Rodney Black as a director (3 pages)
1 June 2010Termination of appointment of James Truscott as a director (2 pages)
1 June 2010Registered office address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 1 June 2010 (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-03-02
  • GBP 1
(24 pages)
2 March 2010Incorporation
Statement of capital on 2010-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)