Company NameHamsard 3302 Limited
Company StatusDissolved
Company Number08316486
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year (closed 04 July 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year (closed 04 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed15 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year (closed 04 July 2023)
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr John Cyril Hornby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(7 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 09 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrinkworth Rush Airfield Industrial Estate
York Road
York
North Yorkshire
YO41 4AU
Director NameMr Christopher William Ivor Lockley Ingram
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Michael Rutherford Newbould
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Simon Timothy Cooper
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Stephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Stephen Tony Goodman
StatusResigned
Appointed05 March 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Secretary NameLee David Richardson
StatusResigned
Appointed02 September 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed27 October 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceWales
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteyorkmailing.net
Telephone0113 2311113
Telephone regionLeeds

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36.4k at £1Lupfaw 365 LTD
99.11%
Ordinary
325 at £1Lupfaw 365 LTD
0.89%
Preference

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 November 2018Delivered on: 6 November 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 9 September 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
9 August 2013Delivered on: 13 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2020Termination of appointment of Simon Timothy Cooper as a director on 13 November 2020 (1 page)
31 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (52 pages)
31 March 2020Audit exemption subsidiary accounts made up to 31 May 2019 (1 page)
12 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 31 May 2018 (16 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 December 2018Termination of appointment of David Mcgolpin as a director on 31 October 2018 (1 page)
6 November 2018Registration of charge 083164860003, created on 1 November 2018 (14 pages)
23 January 2018Full accounts made up to 31 May 2017 (15 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 36,705
(6 pages)
3 December 2015Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 3 December 2015 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 36,705
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 36,705
(6 pages)
23 October 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
28 September 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages)
28 September 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages)
28 September 2015Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages)
28 September 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages)
28 September 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages)
28 September 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages)
28 September 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. 02/09/2015
(17 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. 02/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 September 2015Registration of charge 083164860002, created on 2 September 2015 (11 pages)
9 September 2015Registration of charge 083164860002, created on 2 September 2015 (11 pages)
9 September 2015Registration of charge 083164860002, created on 2 September 2015 (11 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 36,705
(6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 36,705
(6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 36,705
(6 pages)
24 September 2014Full accounts made up to 31 May 2014 (11 pages)
24 September 2014Full accounts made up to 31 May 2014 (11 pages)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU on 6 March 2014 (1 page)
5 March 2014Appointment of Mr Stephen Tony Goodman as a director (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a secretary (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a secretary (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a director (2 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,705
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,705
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,705
(5 pages)
16 August 2013Registered office address changed from Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX England on 16 August 2013 (2 pages)
16 August 2013Appointment of Michael Rutherford Newbould as a director (3 pages)
16 August 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages)
16 August 2013Appointment of Simon Cooper as a director (3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 August 2013Registered office address changed from Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX England on 16 August 2013 (2 pages)
16 August 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages)
16 August 2013Appointment of David Mcgolpin as a director (3 pages)
16 August 2013Appointment of Simon Cooper as a director (3 pages)
16 August 2013Appointment of Christopher William Ivor Lockley Ingram as a director (3 pages)
16 August 2013Termination of appointment of John Hornby as a director (2 pages)
16 August 2013Appointment of Michael Rutherford Newbould as a director (3 pages)
16 August 2013Appointment of Christopher William Ivor Lockley Ingram as a director (3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 August 2013Termination of appointment of John Hornby as a director (2 pages)
16 August 2013Appointment of David Mcgolpin as a director (3 pages)
13 August 2013Registration of charge 083164860001 (11 pages)
13 August 2013Registration of charge 083164860001 (11 pages)
9 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 36,705
(6 pages)
9 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 36,705
(6 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 36,705
(6 pages)
30 July 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
30 July 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
30 July 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
30 July 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 30 July 2013 (1 page)
30 July 2013Appointment of Mr John Cyril Hornby as a director (2 pages)
30 July 2013Termination of appointment of Peter Crossley as a director (1 page)
30 July 2013Appointment of Mr John Cyril Hornby as a director (2 pages)
30 July 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
30 July 2013Termination of appointment of Peter Crossley as a director (1 page)
30 July 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 30 July 2013 (1 page)
3 December 2012Incorporation (31 pages)
3 December 2012Incorporation (31 pages)