This company is commonly known as Hamsard 3350 Limited. The company was founded 9 years ago and was given the registration number 09200337. The firm's registered office is in LEEDS. You can find them at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HAMSARD 3350 LIMITED |
---|---|---|
Company Number | : | 09200337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 September 2014 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY | Corporate Secretary | 11 September 2015 | Active |
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 10 April 2015 | Active |
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 21 October 2016 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 02 September 2014 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 16 February 2015 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 02 September 2014 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 22 October 2015 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 10 April 2015 | Active |
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 09 September 2015 | Active |
Park Mill, Clayton West, Huddersfield, HD8 9QQ | Director | 01 November 2016 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 02 September 2014 | Active |
Endless Llp | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Whitehall Quay, Leeds, England, LS1 4BF |
Nature of control | : |
|
Endless Iii General Partner Llp | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Address | Change sail address company with new address. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-25 | Resolution | Resolution. | Download |
2017-08-09 | Resolution | Resolution. | Download |
2017-07-21 | Accounts | Accounts with accounts type group. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Auditors | Auditors resignation company. | Download |
2016-09-23 | Auditors | Auditors resignation company. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Capital | Capital allotment shares. | Download |
2016-06-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.