UKBizDB.co.uk

HAMSARD 3317 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamsard 3317 Limited. The company was founded 30 years ago and was given the registration number 02858212. The firm's registered office is in BIRMINGHAM. You can find them at 3rd Floor, 9 Colmore Row, Birmingham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HAMSARD 3317 LIMITED
Company Number:02858212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 1993
End of financial year:30 November 2012
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Putnoe Street, Bedford, MK41 8HJ

Secretary08 June 2004Active
30 Woodland Drive, St. Albans, AL4 0EU

Director01 December 2000Active
Chitterman Grange, Polly Botts Lane Ulverscroft, Markfield, LE67 9PT

Director23 December 1993Active
The Gray House 3 Church Street, Market Bosworth, Nuneaton, CV13 0LG

Secretary14 January 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary29 September 1993Active
5 The Chase, Kempston Rural, Bedford, MK43 9HN

Secretary02 March 1994Active
12 Oakley Drive, Loughborough, LE11 3LF

Secretary23 December 1993Active
5 Kimble Drive, Bedford, MK41 9SX

Director23 December 1993Active
The Gray House 3 Church Street, Market Bosworth, Nuneaton, CV13 0LG

Director08 August 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director29 September 1993Active
81 Broad Road, Sale, M33 2EU

Director30 November 1995Active
St Christophers, 2 Croft Bank, West Malvern, WR14 4BW

Director30 November 1995Active
Limes Farmhouse, Upper Lambourn, Hungerford, England, RG17 8RG

Director08 April 1999Active
5 The Chase, Kempston Rural, Bedford, MK43 9HN

Director30 November 1995Active
54 Lombard Street, London, EC3P 3AH

Director08 July 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director29 September 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2021-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Address

Change registered office address company with date old address new address.

Download
2014-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-07-14Resolution

Resolution.

Download
2014-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-06-17Address

Change registered office address company with date old address.

Download
2014-06-17Mortgage

Mortgage satisfy charge full.

Download
2014-06-17Mortgage

Mortgage satisfy charge full.

Download
2014-06-17Mortgage

Mortgage satisfy charge full.

Download
2014-06-17Mortgage

Mortgage satisfy charge full.

Download
2014-06-05Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.