About

Registered Number: 04117511
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Having been setup in 2000, Hansworth Ltd have registered office in Sheffield, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUMEMI IKHIDE, Martin, Dr 01 November 2012 - 1
OKONKWO, Margaret Omoemin, Dr 29 June 2016 - 1
ARUMEMI IKHIDE, Martin, Dr 30 April 2008 30 July 2010 1
ARUMEMI IKHIDE, Mary Ehiomome 20 July 2001 29 June 2016 1
REHMAN, Iseeb Ur 01 January 2003 28 January 2008 1
SANGOWAWA, Olubiyi Adedoyin 05 February 2008 29 June 2016 1
TRAYTE, David 05 February 2008 29 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2019
RESOLUTIONS - N/A 07 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2019
LIQ02 - N/A 07 March 2019
CS01 - N/A 02 July 2018
PSC07 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
PSC01 - N/A 11 June 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 20 September 2016
AR01 - Annual Return 29 July 2016
CH01 - Change of particulars for director 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 10 May 2016
MR04 - N/A 10 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
287 - Change in situation or address of Registered Office 06 April 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2012 Fully Satisfied

N/A

Charge and release over deposit 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.