HAMPSHIRE BROADLOOM LIMITED

Register to unlock more data on OkredoRegister

HAMPSHIRE BROADLOOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02210434

Incorporation date

11/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1988)
dot icon11/11/2010
Final Gazette dissolved following liquidation
dot icon11/08/2010
Notice of final account prior to dissolution
dot icon22/01/2008
Notice of discharge of Administration Order
dot icon22/01/2008
Appointment of a liquidator
dot icon13/01/2008
Order of court to wind up
dot icon28/11/2007
Administrator's abstract of receipts and payments
dot icon03/09/2007
Administrator's abstract of receipts and payments
dot icon25/02/2007
Administrator's abstract of receipts and payments
dot icon04/09/2006
Administrator's abstract of receipts and payments
dot icon27/02/2006
Administrator's abstract of receipts and payments
dot icon17/10/2005
Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH
dot icon05/09/2005
Administrator's abstract of receipts and payments
dot icon10/03/2005
Administrator's abstract of receipts and payments
dot icon26/09/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon26/01/2004
Registered office changed on 27/01/04 from: tollgate estates stanbridge earls romsey hampshire SO51 0HE
dot icon02/12/2003
Miscellaneous
dot icon15/09/2002
Administrator's abstract of receipts and payments
dot icon11/06/2002
Administrator's abstract of receipts and payments
dot icon06/09/2001
Administrator's abstract of receipts and payments
dot icon17/05/2001
Notice of result of meeting of creditors
dot icon05/04/2001
Certificate of change of name
dot icon15/02/2001
Administration Order
dot icon15/02/2001
Notice of Administration Order
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Return made up to 11/06/00; full list of members
dot icon25/06/2000
Director resigned
dot icon05/02/2000
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Particulars of mortgage/charge
dot icon04/07/1999
Return made up to 11/06/99; no change of members
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Ad 17/06/99--------- premium £ si 25@1=25 premium £ si 25@25=625 £ ic 100/750
dot icon25/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/07/1998
Return made up to 30/06/98; full list of members
dot icon13/07/1998
Director's particulars changed
dot icon17/06/1998
Particulars of mortgage/charge
dot icon04/01/1998
Accounts for a small company made up to 1996-12-31
dot icon12/07/1997
Return made up to 30/06/97; no change of members
dot icon22/04/1997
Director resigned
dot icon29/12/1996
Accounts for a small company made up to 1995-12-31
dot icon08/07/1996
Return made up to 30/06/96; full list of members
dot icon08/07/1996
Location of register of members address changed
dot icon13/04/1996
Registered office changed on 14/04/96 from: the old postoffice maurys lane west wellow romsey hampshire SO51 6DA
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon23/07/1995
Return made up to 30/06/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 30/06/94; no change of members
dot icon18/07/1994
Location of register of members address changed
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1993
Return made up to 30/06/93; no change of members
dot icon16/05/1993
Accounts for a small company made up to 1992-12-31
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Auditor's resignation
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/08/1992
Return made up to 30/06/92; full list of members
dot icon16/08/1992
Director's particulars changed
dot icon21/08/1991
Registered office changed on 22/08/91 from: 11 five elms drive whitenap romsey hants SO51 8RN
dot icon11/07/1991
Return made up to 30/06/91; no change of members
dot icon03/07/1991
Accounts for a small company made up to 1990-12-31
dot icon23/10/1990
Return made up to 30/06/90; no change of members
dot icon14/10/1990
Accounts for a small company made up to 1989-12-31
dot icon22/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1990
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 30/06/89; full list of members
dot icon07/02/1988
Registered office changed on 08/02/88 from: cemecho house hartlands road sevenoaks kent n
dot icon21/01/1988
Director resigned;new director appointed
dot icon21/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le May, Malcolm John
Director
17/06/1999 - 30/11/1999
58
Quinn, Deborah Elaine
Director
07/08/1995 - 07/03/1997
2
Cater, Betty
Director
07/08/1995 - Present
-
Cater, John Edward
Director
07/08/1995 - Present
1
Cater, Helen Elizabeth
Secretary
10/03/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMPSHIRE BROADLOOM LIMITED

HAMPSHIRE BROADLOOM LIMITED is an(a) Dissolved company incorporated on 11/01/1988 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HAMPSHIRE BROADLOOM LIMITED?

toggle

HAMPSHIRE BROADLOOM LIMITED is currently Dissolved. It was registered on 11/01/1988 and dissolved on 11/11/2010.

Where is HAMPSHIRE BROADLOOM LIMITED located?

toggle

HAMPSHIRE BROADLOOM LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does HAMPSHIRE BROADLOOM LIMITED do?

toggle

HAMPSHIRE BROADLOOM LIMITED operates in the Manufacture of carpets and rugs (17.51 - SIC 2003) sector.

What is the latest filing for HAMPSHIRE BROADLOOM LIMITED?

toggle

The latest filing was on 11/11/2010: Final Gazette dissolved following liquidation.