Company NameHS 610 Limited
Company StatusDissolved
Company Number08665063
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(1 month after company formation)
Appointment Duration2 years (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 0freetrade Exchange
37 Peter Street
Manchester
M2 5GB
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB

Location

Registered AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Corpacq Finance LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
30 September 2013Termination of appointment of Heatons Secretaries Limited as a secretary (1 page)
30 September 2013Registered office address changed from 5Th Floor 0Freetrade Exchange 37 Peter Street Manchester M2 5GB on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Heatons Directors Limited as a director (1 page)
30 September 2013Termination of appointment of Heatons Secretaries Limited as a secretary (1 page)
30 September 2013Appointment of Mr Stephen James Scott as a director (2 pages)
30 September 2013Termination of appointment of James Truscott as a director (1 page)
30 September 2013Appointment of Mr Stephen James Scott as a director (2 pages)
30 September 2013Registered office address changed from 5Th Floor 0Freetrade Exchange 37 Peter Street Manchester M2 5GB on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Heatons Directors Limited as a director (1 page)
30 September 2013Termination of appointment of James Truscott as a director (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)