Company NameHamsard 5033 Limited
Company StatusDissolved
Company Number03790482
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLessingham Clacton Road
Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMiss Paula Anne Byford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusClosed
Appointed21 August 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMark Douglas Dicconson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address53 Highcroft
Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Director NameKevin Thomas Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2001)
RoleAccountant
Correspondence AddressStone Gables
Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Secretary NameKevin Thomas Taylor
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2001)
RoleAccountant
Correspondence AddressStone Gables
Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameStephen Clive Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleManaging Director
Correspondence Address21 Ryeworth Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6LG
Wales
Secretary NameJames Hodson
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameJames Hodson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameAlfred Derek Travers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressLilleshall
Naunton Village, Upton Upon Severn
Worcester
Worcestershire
WR8 0PY
Director NameMr Kevin Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilybank
Bromley Road
Bingley
West Yorkshire
BD16 4DA
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

100k at 1John Fredericks Plastics Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2011Solvency Statement dated 11/01/11 (1 page)
14 January 2011Memorandum and Articles of Association (10 pages)
14 January 2011Statement by Directors (1 page)
14 January 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 11/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2011Solvency statement dated 11/01/11 (1 page)
14 January 2011Statement of capital on 14 January 2011
  • GBP 1
(4 pages)
14 January 2011Memorandum and Articles of Association (10 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 1
(4 pages)
14 January 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 11/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement by directors (1 page)
7 December 2010Full accounts made up to 30 April 2010 (7 pages)
7 December 2010Full accounts made up to 30 April 2010 (7 pages)
23 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
24 September 2009Registered office changed on 24/09/2009 from john fredericks plastics LIMITED lindley moor road huddersfield HD3 3RW (1 page)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Registered office changed on 24/09/2009 from john fredericks plastics LIMITED lindley moor road huddersfield HD3 3RW (1 page)
24 September 2009Director appointed david frank barrett (2 pages)
22 September 2009Appointment terminate, director and secretary james hodson logged form (1 page)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page)
22 September 2009Secretary appointed karen margaret byford (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Appointment Terminated Director kevin hill (1 page)
21 September 2009Appointment terminated director kevin hill (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
3 September 2009Auditor's resignation (2 pages)
3 September 2009Auditor's resignation (2 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
20 March 2009Full accounts made up to 31 October 2008 (8 pages)
20 March 2009Full accounts made up to 31 October 2008 (8 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
5 September 2008Declaration of assistance for shares acquisition (14 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
5 September 2008Declaration of assistance for shares acquisition (12 pages)
5 September 2008Declaration of assistance for shares acquisition (14 pages)
5 September 2008Declaration of assistance for shares acquisition (12 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 October 2007 (8 pages)
5 February 2008Full accounts made up to 31 October 2007 (8 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
29 March 2007Full accounts made up to 31 October 2006 (8 pages)
29 March 2007Full accounts made up to 31 October 2006 (8 pages)
7 September 2006Full accounts made up to 31 October 2005 (7 pages)
7 September 2006Full accounts made up to 31 October 2005 (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
11 July 2005Return made up to 31/05/05; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 July 2005Return made up to 31/05/05; no change of members (7 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
15 September 2004Withdrawal of application for striking off (1 page)
15 September 2004Withdrawal of application for striking off (1 page)
27 August 2004Full accounts made up to 31 October 2003 (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (7 pages)
24 August 2004Voluntary strike-off action has been suspended (1 page)
24 August 2004Voluntary strike-off action has been suspended (1 page)
5 August 2004Application for striking-off (1 page)
5 August 2004Application for striking-off (1 page)
25 June 2004Return made up to 31/05/04; no change of members (7 pages)
25 June 2004Return made up to 31/05/04; no change of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 October 2002 (12 pages)
1 April 2003Full accounts made up to 31 October 2002 (12 pages)
1 July 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
1 July 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2002Registered office changed on 28/02/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
28 February 2002Registered office changed on 28/02/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW (1 page)
12 November 2001Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
18 October 2001Declaration of assistance for shares acquisition (5 pages)
18 October 2001Declaration of assistance for shares acquisition (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
5 June 2001Return made up to 31/05/01; full list of members (7 pages)
5 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 April 2001Full group accounts made up to 31 October 2000 (22 pages)
14 April 2001Full group accounts made up to 31 October 2000 (22 pages)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Return made up to 31/05/00; full list of members (6 pages)
24 August 1999Particulars of mortgage/charge (8 pages)
24 August 1999Particulars of mortgage/charge (8 pages)
12 August 1999Particulars of mortgage/charge (11 pages)
12 August 1999Particulars of mortgage/charge (11 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 August 1999Nc inc already adjusted 28/07/99 (1 page)
11 August 1999Nc inc already adjusted 28/07/99 (1 page)
11 August 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
11 August 1999Registered office changed on 11/08/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
11 August 1999Registered office changed on 11/08/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Incorporation (20 pages)
16 June 1999Incorporation (20 pages)