Company NameHagen Building Maintenance Limited
Company StatusDissolved
Company Number03300900
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameShamrose Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(4 days after company formation)
Appointment Duration6 years, 6 months (closed 22 July 2003)
RoleEngineer
Correspondence AddressCrossgarth Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HN
Director NameDeidre Jennifer Mary O'Hara Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed14 January 1997(4 days after company formation)
Appointment Duration6 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressCross Garth Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HN
Secretary NameBarry Davis
NationalityBritish
StatusClosed
Appointed14 January 1997(4 days after company formation)
Appointment Duration6 years, 6 months (closed 22 July 2003)
RoleEngineer
Correspondence AddressCrossgarth Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HN
Director NameDeirdre O Hara Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2000(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressCrossgarth
Ravensworth Park
Gateshead
NE11 0HN
Secretary NameDeirdre O Hara Davis
NationalityIrish
StatusResigned
Appointed10 November 2000(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressCrossgarth
Ravensworth Park
Gateshead
NE11 0HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Blandford Square
St James Boulevard
Newcastle Upon Tyne
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
21 May 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(6 pages)
29 March 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 February 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Return made up to 10/01/98; full list of members (6 pages)
19 February 1997Memorandum and Articles of Association (8 pages)
11 February 1997Company name changed madeseal LIMITED\certificate issued on 12/02/97 (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 January 1997Incorporation (9 pages)