HS16 LIMITED
NORWICH HIGHFIELD STRAND ASSOCIATES LIMITED

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 04894836
Status Liquidation
Incorporation Date 10 September 2003
Company Type Private Limited Company
Address THE UNION BUILDING 5TH FLOOR, 51-59 ROSE LANE, NORWICH, NR1 1BY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 15 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HS16 LIMITED are www.hs16.co.uk, and www.hs16.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Hs16 Limited is a Private Limited Company. The company registration number is 04894836. Hs16 Limited has been working since 10 September 2003. The present status of the company is Liquidation. The registered address of Hs16 Limited is The Union Building 5th Floor 51 59 Rose Lane Norwich Nr1 1by. . MINNS, Paul Andrew Dennis is a Secretary of the company. JAY, Duncan Paul is a Director of the company. MINNS, Paul Andrew Dennis is a Director of the company. Director MINNS, Paul Andrew Dennis has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MINNS, Paul Andrew Dennis
Appointed Date: 10 September 2003

Director
JAY, Duncan Paul
Appointed Date: 10 September 2003
66 years old

Director
MINNS, Paul Andrew Dennis
Appointed Date: 11 September 2011
62 years old

Resigned Directors

Director
MINNS, Paul Andrew Dennis
Resigned: 07 June 2010
Appointed Date: 10 September 2003
62 years old

HS16 LIMITED Events

15 Sep 2016
Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 15 September 2016
13 Sep 2016
Statement of affairs with form 4.19
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26

04 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04

...
... and 30 more events
26 Sep 2005
Return made up to 10/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed

12 Jul 2005
Total exemption small company accounts made up to 30 September 2004
21 Sep 2004
Return made up to 10/09/04; full list of members
03 Jan 2004
Particulars of mortgage/charge
10 Sep 2003
Incorporation

HS16 LIMITED Charges

24 December 2003
Debenture deed
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…