Company NameHansard Services Limited
Company StatusDissolved
Company Number05106026
CategoryPrivate Limited Company
Incorporation Date20 April 2004(19 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(6 years after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2016)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressGranary House The Grange
St Peter Port
Guernsey
GY1 2QG
Director NameMr David Samuel Lloyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressGranary House The Grange
St Peter Port
GY1 2QG
Secretary NameIsland Secretaries Ltd (Corporation)
StatusClosed
Appointed20 April 2010(6 years after company formation)
Appointment Duration6 years, 6 months (closed 18 October 2016)
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressPO Box 69
Hamilton Estate Nevis
Charlestown
Nevis
West Indies
Secretary NameHansard Management Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address31/32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B.l.a. LTD
50.00%
Ordinary
1 at £1Hansard LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
11 May 2016Secretary's details changed for Island Secretaries Ltd on 2 April 2015 (1 page)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 June 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
3 June 2010Appointment of Island Secretaries Ltd as a secretary (2 pages)
3 June 2010Director's details changed for Island Directors Limited on 20 April 2010 (2 pages)
19 May 2010Appointment of Mr Andrew Neil Parr as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 July 2008Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page)
12 May 2008Return made up to 20/04/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
7 June 2005Return made up to 20/04/05; full list of members (3 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New secretary appointed (2 pages)
20 April 2004Incorporation (15 pages)