Company NameM & S Hobbies Ltd
Company StatusDissolved
Company Number05902127
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date31 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Majead Farsi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(1 day after company formation)
Appointment Duration6 years, 2 months (closed 31 October 2012)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 Rowland Burn Way
Rowlands Gill
Tyne & Wear
NE39 2PU
Director NameSteven Anthony Walton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(1 day after company formation)
Appointment Duration6 years, 2 months (closed 31 October 2012)
RoleWeb Designer
Correspondence Address11 Ryedale
Hadrian Lodge West
Wallsend
Tyne & Wear
NE28 8TT
Secretary NameMr Majead Farsi
NationalityBritish
StatusClosed
Appointed11 August 2006(1 day after company formation)
Appointment Duration6 years, 2 months (closed 31 October 2012)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 Rowland Burn Way
Rowlands Gill
Tyne & Wear
NE39 2PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£57,030
Cash£3,940
Current Liabilities£74,360

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 18 July 2012 (5 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2012Liquidators' statement of receipts and payments to 18 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 18 July 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 12 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from 74 whitley road whitley bay northumberland NE26 2NE (1 page)
27 April 2009Registered office changed on 27/04/2009 from 74 whitley road whitley bay northumberland NE26 2NE (1 page)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-13
(1 page)
5 February 2009Statement of affairs with form 4.19 (8 pages)
5 February 2009Statement of affairs with form 4.19 (8 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
8 October 2008Return made up to 10/08/08; full list of members (4 pages)
8 October 2008Return made up to 10/08/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
15 November 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2006New secretary appointed;new director appointed (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed;new director appointed (1 page)
4 September 2006Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2006Registered office changed on 21/08/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
21 August 2006Registered office changed on 21/08/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Incorporation (9 pages)
10 August 2006Incorporation (9 pages)