Company NameHS 535 Limited
Company StatusDissolved
Company Number07602638
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesHS 535 Limited and Astral Training Ltd

Directors

Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameHeatons Directors Limited (Corporation)
StatusClosed
Appointed13 April 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
6 January 2012Company name changed astral training LTD\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed hs 535 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
22 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
13 April 2011Incorporation
Statement of capital on 2011-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 April 2011Incorporation
Statement of capital on 2011-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
13 April 2011Incorporation
Statement of capital on 2011-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)