HEMISPHERE DESIGN & MARKETING CONSULTANTS LIMITED

5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom
StatusDISSOLVED
Company No.02443744
CategoryPrivate Limited Company
Incorporated17 Nov 1989
Age34 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 20 days

SUMMARY

HEMISPHERE DESIGN & MARKETING CONSULTANTS LIMITED is an dissolved private limited company with number 02443744. It was incorporated 34 years, 6 months, 16 days ago, on 17 November 1989 and it was dissolved 1 year, 8 months, 20 days ago, on 13 September 2022. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Holland House 1-5 Oakfield Sale M33 6TT England

New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD

Change date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Binks Building 30-32 Thomas Street Northern Quarter Manchester M4 1ER

Change date: 2017-04-11

New address: Holland House 1-5 Oakfield Sale M33 6TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Grant Russell Windridge

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Russell Windridge

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Mary Vandennieuwenhuysen

Change date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Jul 2014

Action Date: 26 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-26

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 15 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Grant Russell Windridge

Documents

View document PDF

Change person director company with change date

Date: 15 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Susan Mary Vandennieuwenhuysen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas windridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 06/12/99 from: 10 little lever street manchester M1 1HR

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 05 May 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hemisphere design consultants li mited\certificate issued on 29/04/99

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 23/07/96 from: 4TH floor 47 newton street manchester mi 1FT

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/91; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 03/07/90 from: the old press 8 canal street manchester M1 3HE

Documents

View document PDF

Legacy

Date: 08 Feb 1990

Category: Capital

Type: 88(2)R

Description: Ad 05/12/89--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 08 Feb 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed singlekey LIMITED\certificate issued on 29/12/89

Documents

View document PDF

Memorandum articles

Date: 19 Dec 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 19/12/89 from: 7TH floor,the graftons stamford new road altrincham WA14 1DQ

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 19 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Nov 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDUL REHMAN TRADERS LIMITED

256 GREEN STREET,LONDON,E7 8LF

Number:11216053
Status:ACTIVE
Category:Private Limited Company

C DIAMOND CONSULTING LIMITED

36 GLENKEEN,ANTRIM,BT41 3JX

Number:NI648565
Status:ACTIVE
Category:Private Limited Company

COX DEVELOPMENT COMPANY (EASTBOURNE) LIMITED

30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:04668292
Status:ACTIVE
Category:Private Limited Company

LUMINA RECRUITMENT LTD

43 TEMPLE ROW,BIRMINGHAM,B2 5LS

Number:11564957
Status:ACTIVE
Category:Private Limited Company

P.B. LEWIS BUILDERS LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:04513171
Status:ACTIVE
Category:Private Limited Company

SHREETHA CARE LTD

23 ROBERTS WAY,CAMBRIDGE,CB21 5AA

Number:09553784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source