Company NameHispano Limited
Company StatusDissolved
Company Number07333774
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Whitworth Rutter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heathfield Park
Grappenhall
Warrington
Lancashire
WA4 2LA
Director NameMr James Brendan Scott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Tiverton Drive
Sale
Cheshire
M33 4RJ

Location

Registered AddressSadler House 14/16 Sadler Street
Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Whitworth Rutter
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of James Brendan Scott as a director (1 page)
19 August 2010Termination of appointment of James Brendan Scott as a director (1 page)
19 August 2010Appointment of Mr Peter Whitworth Rutter as a director (2 pages)
19 August 2010Appointment of Mr Peter Whitworth Rutter as a director (2 pages)
3 August 2010Incorporation (34 pages)
3 August 2010Incorporation (34 pages)