Background WavePink WaveYellow Wave

HURSTWOOD LANDBANK LIMITED (05852952)

HURSTWOOD LANDBANK LIMITED (05852952) is a dissolved UK company. incorporated on 21 June 2006. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. HURSTWOOD LANDBANK LIMITED has been registered for 19 years. Current directors include ASHWORTH, Stephen John, BONE, Nicholas Jonathan, HENNESSEY, James Stanley and 1 others.

Company Number
05852952
Status
dissolved
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
Bridge Street Chambers, Manchester, M3 2RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHWORTH, Stephen John, BONE, Nicholas Jonathan, HENNESSEY, James Stanley, PARK, Andrew Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTWOOD LANDBANK LIMITED

HURSTWOOD LANDBANK LIMITED is an dissolved company incorporated on 21 June 2006 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. HURSTWOOD LANDBANK LIMITED was registered 19 years ago.(SIC: 41100)

Status

dissolved

Active since 19 years ago

Company No

05852952

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 7 March 2019 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Bridge Street Chambers 72 Bridge Street Manchester, M3 2RJ,

Previous Addresses

4Th Floor No.1 Marsden Street Manchester M2 1HW
From: 10 November 2010To: 2 July 2014
Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom
From: 21 June 2006To: 10 November 2010
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 14
Loan Cleared
Mar 15
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PARK, Andrew Charles

Active
72 Bridge Street, ManchesterM3 2RJ
Secretary
Appointed 21 Jun 2006

ASHWORTH, Stephen John

Active
72 Bridge Street, ManchesterM3 2RJ
Born September 1967
Director
Appointed 21 Jun 2006

BONE, Nicholas Jonathan

Active
72 Bridge Street, ManchesterM3 2RJ
Born December 1967
Director
Appointed 21 Jun 2006

HENNESSEY, James Stanley

Active
72 Bridge Street, ManchesterM3 2RJ
Born July 1957
Director
Appointed 21 Jun 2006

PARK, Andrew Charles

Active
72 Bridge Street, ManchesterM3 2RJ
Born September 1967
Director
Appointed 19 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jun 2006
Resigned 21 Jun 2006

JOHNSON, Christopher Alan

Resigned
Floor No.1, ManchesterM2 1HW
Born October 1963
Director
Appointed 20 Nov 2008
Resigned 25 Mar 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jun 2006
Resigned 21 Jun 2006

Persons with significant control

2

45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
72 Bridge Street, ManchesterM3 2RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
20 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2020
DS01DS01
Gazette Filings Brought Up To Date
26 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
3 August 2012
MG01MG01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
25 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
12 January 2009
288cChange of Particulars
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
30 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Legacy
14 May 2007
88(2)R88(2)R
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
225Change of Accounting Reference Date
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation