Company NameHosford Limited
Company StatusDissolved
Company Number03977239
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date26 July 2011 (12 years, 9 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 Adam David Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House St Paul,S Square
Ramsey
Isle Of Man
IM8 1GB
Director NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 July 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameLisa Rowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 January 2010)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence Address34 Clifton Drive
Clifton Park
Ramsey
Isle Of Man
IM8 3NG
Director NameMossdale Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameIntercorp Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameTerllyn Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameMasik Limited (Corporation)
StatusResigned
Appointed20 July 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

-OTHER
52.38%
-
1 at 1Amishi Thanawalla
2.38%
Ordinary
1 at 1Frank Joseph Keeler
2.38%
Ordinary
1 at 1James Alastair Blyth
2.38%
Ordinary
1 at 1Leslie Laide Rhodes
2.38%
Ordinary
1 at 1Matthew Humphreys
2.38%
Ordinary
1 at 1Michael Johnston
2.38%
Ordinary
1 at 1Ms Amy Smith
2.38%
Ordinary
1 at 1Ms Anastasia Carey
2.38%
Ordinary
1 at 1Ms Barbara-ann Overwater
2.38%
Ordinary
1 at 1Ms Clair Norville
2.38%
Ordinary
1 at 1Ms Dianne Rafter
2.38%
Ordinary
1 at 1Ms Janine Utton
2.38%
Ordinary
1 at 1Ms Lisa Broughton
2.38%
Ordinary
1 at 1Ms Mercy Samantha George
2.38%
Ordinary
1 at 1Ms Susan Tocker
2.38%
Ordinary
1 at 1Peter Michael Turner
2.38%
Ordinary
1 at 1Phillip Summerson
2.38%
Ordinary
1 at 1Ross James Leslie
2.38%
Ordinary
1 at 1Tony Charles Hitchcock
2.38%
Ordinary
1 at 1Zayad Safdar
2.38%
Ordinary

Financials

Year2014
Turnover£6,118
Net Worth-£398
Current Liabilities£398

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
6 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Masik Limited as a director (1 page)
13 October 2010Appointment of a secretary (2 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of a secretary (2 pages)
13 October 2010Termination of appointment of Masik Limited as a director (1 page)
13 October 2010Termination of appointment of Terllyn Limited as a secretary (1 page)
13 October 2010Termination of appointment of Terllyn Limited as a secretary (1 page)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 42
(17 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 42
(17 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
27 January 2010Appointment of Adam David Greenwood as a director (2 pages)
27 January 2010Termination of appointment of Lisa Rowe as a director (2 pages)
27 January 2010Termination of appointment of Lisa Rowe as a director (2 pages)
27 January 2010Appointment of Adam David Greenwood as a director (2 pages)
18 August 2009Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
18 August 2009Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
9 July 2009Return made up to 19/04/09; full list of members (16 pages)
9 July 2009Return made up to 19/04/09; full list of members (16 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 February 2009Director appointed lisa nicola rowe (2 pages)
26 February 2009Director appointed lisa nicola rowe (2 pages)
30 September 2008Return made up to 19/04/08; full list of members (16 pages)
30 September 2008Return made up to 19/04/08; full list of members (16 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 December 2007Return made up to 19/04/07; full list of members (10 pages)
28 December 2007Return made up to 19/04/07; full list of members (10 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
15 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
27 July 2006Ad 19/07/06-21/07/06 £ si 3@1=3 £ ic 39/42 (2 pages)
27 July 2006Ad 19/07/06-21/07/06 £ si 3@1=3 £ ic 39/42 (2 pages)
20 June 2006Ad 09/06/06-14/06/06 £ si 1@1=1 £ ic 38/39 (2 pages)
20 June 2006Ad 09/06/06-14/06/06 £ si 1@1=1 £ ic 38/39 (2 pages)
24 May 2006Return made up to 19/04/06; full list of members (16 pages)
24 May 2006Return made up to 19/04/06; full list of members (16 pages)
24 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
6 September 2005Registered office changed on 06/09/05 from: 4 nursery close widnes cheshire WA8 3HB (1 page)
6 September 2005Registered office changed on 06/09/05 from: 4 nursery close widnes cheshire WA8 3HB (1 page)
23 August 2005Ad 10/08/05-12/08/05 £ si 1@1=1 £ ic 37/38 (2 pages)
23 August 2005Ad 10/08/05-12/08/05 £ si 1@1=1 £ ic 37/38 (2 pages)
26 July 2005Ad 13/07/05-18/07/05 £ si 1@1=1 £ ic 36/37 (2 pages)
26 July 2005Ad 13/07/05-18/07/05 £ si 1@1=1 £ ic 36/37 (2 pages)
15 July 2005Ad 01/07/05-06/07/05 £ si 1@1=1 £ ic 35/36 (2 pages)
15 July 2005Ad 01/07/05-06/07/05 £ si 1@1=1 £ ic 35/36 (2 pages)
12 May 2005Return made up to 19/04/05; full list of members (15 pages)
12 May 2005Return made up to 19/04/05; full list of members (15 pages)
15 March 2005Ad 08/03/05-09/03/05 £ si 1@1=1 £ ic 33/34 (2 pages)
15 March 2005Ad 04/03/05-08/03/05 £ si 1@1=1 £ ic 34/35 (2 pages)
15 March 2005Ad 08/03/05-09/03/05 £ si 1@1=1 £ ic 33/34 (2 pages)
15 March 2005Ad 04/03/05-08/03/05 £ si 1@1=1 £ ic 34/35 (2 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 February 2005Ad 04/02/05-09/02/05 £ si 2@1=2 £ ic 31/33 (2 pages)
16 February 2005Ad 04/02/05-09/02/05 £ si 2@1=2 £ ic 31/33 (2 pages)
7 October 2004Memorandum and Articles of Association (7 pages)
7 October 2004Memorandum and Articles of Association (7 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 April 2004Return made up to 19/04/04; full list of members (14 pages)
27 April 2004Return made up to 19/04/04; full list of members (14 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 May 2003Return made up to 19/04/03; full list of members (13 pages)
22 May 2003Return made up to 19/04/03; full list of members (13 pages)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 April 2002Return made up to 19/04/02; full list of members (12 pages)
30 April 2002Return made up to 19/04/02; full list of members (12 pages)
24 July 2001Registered office changed on 24/07/01 from: 55 derby road croydon surrey CR0 3SF (1 page)
24 July 2001Registered office changed on 24/07/01 from: 55 derby road croydon surrey CR0 3SF (1 page)
6 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
15 May 2001Return made up to 19/04/01; full list of members (10 pages)
15 May 2001Return made up to 19/04/01; full list of members (10 pages)
12 June 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
9 May 2000Registered office changed on 09/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN (1 page)
9 May 2000Registered office changed on 09/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN (1 page)
19 April 2000Incorporation (12 pages)
19 April 2000Incorporation (12 pages)