UKBizDB.co.uk

HANSWORTH LIMITED

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

This company is commonly known as Hansworth Limited. The company was founded 23 years ago and was given the registration number 04117511. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HANSWORTH LIMITED
Company Number:04117511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 2000
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, Lime House, 33 Mellis Avenue, Richmond, United Kingdom, TW9 4AE

Director01 November 2012Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director05 February 2008Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director29 June 2016Active
165 Lauderdale Mansions, Lauderdale Road, London, W9 1LY

Secretary20 July 2001Active
19 Wootton Grange, Langley Walk, Woking, GU22 7UD

Secretary01 February 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary30 November 2000Active
Crosspoint House, 1st Floor 28 Stafford Road, Wallington, SM6 9AA

Director20 July 2001Active
13 The Lion Brewery, St Thomas Street, Oxford, OX1 1JE

Director30 April 2008Active
Crosspoint House, 1st Floor 28 Stafford Road, Wallington, SM6 9AA

Director20 July 2001Active
19 Wootton Grange, Langley Walk, Woking, GU22 7UD

Director01 January 2003Active
Crosspoint House, 1st Floor 28 Stafford Road, Wallington, SM6 9AA

Director05 February 2008Active
Crosspoint House, 1st Floor 28 Stafford Road, Wallington, SM6 9AA

Director05 February 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director30 November 2000Active

People with Significant Control

Dr Martin Arumemi Ikhide
Notified on:29 June 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, Lime House, Richmond, United Kingdom, TW9 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Akiuola Arumemi Ikhide
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:Nigerian
Country of residence:United Kingdom
Address:165 Lauderdale Mansions, Lauderdale Road, United Kingdom, W9 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-29Insolvency

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

Download
2021-04-29Insolvency

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

Download
2020-04-29Insolvency

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

Download
2019-03-08Address

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

Download
2019-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-07Resolution

Resolution.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.