H T M PRODUCTS (DERBYSHIRE) LIMITED

Register to unlock more data on OkredoRegister

H T M PRODUCTS (DERBYSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05208563

Incorporation date

17/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon20/12/2023
Final Gazette dissolved following liquidation
dot icon20/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2022
Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2022-11-11
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-07-18
dot icon21/09/2021
Liquidators' statement of receipts and payments to 2021-07-18
dot icon05/09/2020
Liquidators' statement of receipts and payments to 2020-07-18
dot icon06/08/2019
Registered office address changed from Unit 22 Avenue 2 Storforth Lane Ind Est Hasland Chesterfield Derbyshire S41 0QQ to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 2019-08-06
dot icon05/08/2019
Statement of affairs
dot icon05/08/2019
Appointment of a voluntary liquidator
dot icon05/08/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Secretary's details changed for Mrs Julie Knapp on 2018-09-12
dot icon12/09/2018
Satisfaction of charge 052085630002 in full
dot icon31/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/08/2018
Director's details changed for Mrs Julie Knapp on 2018-08-29
dot icon29/08/2018
Director's details changed for Mr Jonathan Stanley Knapp on 2018-08-29
dot icon29/08/2018
Change of details for Mrs Julie Knapp as a person with significant control on 2018-08-29
dot icon29/08/2018
Change of details for Mr Jon Stanley Knapp as a person with significant control on 2018-08-29
dot icon29/08/2018
Secretary's details changed for Mrs Julie Knapp on 2018-08-29
dot icon29/08/2018
Secretary's details changed for Mrs Julie Knapp on 2018-08-16
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Satisfaction of charge 1 in full
dot icon30/12/2014
Registration of charge 052085630002, created on 2014-12-30
dot icon13/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Amended accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon11/10/2010
Director's details changed for Jonathan Stanley Knapp on 2010-01-01
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 17/08/08; full list of members
dot icon16/04/2009
Return made up to 17/08/07; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 17/08/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 17/08/05; full list of members
dot icon02/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon04/03/2005
Registered office changed on 04/03/05 from: 2 hollybank close oakerthorpe alfreton derbyshire DE55 7LP
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Secretary resigned
dot icon17/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About H T M PRODUCTS (DERBYSHIRE) LIMITED

H T M PRODUCTS (DERBYSHIRE) LIMITED is an(a) Dissolved company incorporated on 17/08/2004 with the registered office located at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H T M PRODUCTS (DERBYSHIRE) LIMITED?

toggle

H T M PRODUCTS (DERBYSHIRE) LIMITED is currently Dissolved. It was registered on 17/08/2004 and dissolved on 20/12/2023.

Where is H T M PRODUCTS (DERBYSHIRE) LIMITED located?

toggle

H T M PRODUCTS (DERBYSHIRE) LIMITED is registered at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD.

What does H T M PRODUCTS (DERBYSHIRE) LIMITED do?

toggle

H T M PRODUCTS (DERBYSHIRE) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for H T M PRODUCTS (DERBYSHIRE) LIMITED?

toggle

The latest filing was on 20/12/2023: Final Gazette dissolved following liquidation.