HAMPSHIRE COMMERCIALS LTD.

Register to unlock more data on OkredoRegister

HAMPSHIRE COMMERCIALS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01314865

Incorporation date

24/05/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit B Farringdon Business Park, Lower Farringdon, Alton, Hampshire GU34 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1985)
dot icon04/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2014
First Gazette notice for voluntary strike-off
dot icon09/07/2014
Application to strike the company off the register
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Unit B Farrington Business Park Alton Hampshire GU34 3DZ on 2013-09-11
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon21/02/2011
Accounts for a small company made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Susan Margaret Thomas on 2010-08-14
dot icon04/02/2010
Accounts for a small company made up to 2009-09-30
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon20/03/2009
Accounts for a small company made up to 2008-09-30
dot icon09/10/2008
Director appointed susan margaret thomas
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-09-30
dot icon14/08/2007
Return made up to 14/08/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 14/08/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 14/08/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-09-30
dot icon16/08/2004
Return made up to 14/08/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-09-30
dot icon21/08/2003
Full accounts made up to 2002-09-30
dot icon20/08/2003
Return made up to 14/08/03; full list of members
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 14/08/01; full list of members
dot icon13/12/2000
Accounts for a dormant company made up to 2000-09-30
dot icon04/10/2000
Return made up to 14/08/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-09-30
dot icon17/09/1999
Return made up to 14/08/99; full list of members
dot icon09/12/1998
Full accounts made up to 1998-09-30
dot icon02/10/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon30/09/1998
Certificate of change of name
dot icon20/08/1998
Return made up to 14/08/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon03/09/1997
Return made up to 14/08/97; full list of members
dot icon31/10/1996
Full accounts made up to 1996-04-30
dot icon26/09/1996
Memorandum and Articles of Association
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon20/08/1996
Certificate of re-registration from Public Limited Company to Private
dot icon20/08/1996
Re-registration of Memorandum and Articles
dot icon20/08/1996
Application for reregistration from PLC to private
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon03/07/1996
Secretary's particulars changed;director's particulars changed
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Return made up to 14/08/95; full list of members
dot icon19/06/1995
Full accounts made up to 1995-04-30
dot icon23/08/1994
Return made up to 14/08/94; full list of members
dot icon03/08/1994
Secretary's particulars changed;director's particulars changed
dot icon02/08/1994
Full accounts made up to 1994-04-30
dot icon29/08/1993
Return made up to 14/08/93; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon04/08/1993
Full accounts made up to 1993-04-30
dot icon17/06/1993
New director appointed
dot icon14/02/1993
Director resigned
dot icon07/09/1992
Return made up to 14/08/92; no change of members
dot icon07/09/1992
Secretary's particulars changed;director's particulars changed
dot icon20/07/1992
Full accounts made up to 1992-04-30
dot icon02/07/1992
Particulars of mortgage/charge
dot icon21/08/1991
Full accounts made up to 1991-04-30
dot icon09/08/1991
Return made up to 14/08/91; no change of members
dot icon15/08/1990
Full accounts made up to 1990-04-30
dot icon15/08/1990
Return made up to 14/08/90; full list of members
dot icon27/10/1989
New director appointed
dot icon26/10/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/10/1989
Resolutions
dot icon26/10/1989
Resolutions
dot icon25/10/1989
Re-registration of Memorandum and Articles
dot icon25/10/1989
Balance Sheet
dot icon25/10/1989
Auditor's report
dot icon25/10/1989
Auditor's statement
dot icon25/10/1989
Declaration on reregistration from private to PLC
dot icon25/10/1989
Application for reregistration from private to PLC
dot icon25/10/1989
Nc inc already adjusted
dot icon25/10/1989
Resolutions
dot icon11/09/1989
Wd 05/09/89 ad 04/08/89--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon11/09/1989
Nc inc already adjusted
dot icon11/09/1989
Resolutions
dot icon30/08/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Return made up to 19/06/89; full list of members
dot icon08/08/1989
Full accounts made up to 1989-04-30
dot icon12/05/1989
Registered office changed on 12/05/89 from: highfield lasham alton hampshire GU34 5SG
dot icon15/11/1988
Return made up to 10/08/88; full list of members; amend
dot icon15/11/1988
Return made up to 16/09/87; full list of members; amend
dot icon15/11/1988
Return made up to 18/07/86; full list of members; amend
dot icon05/10/1988
Particulars of contract relating to shares
dot icon05/10/1988
Wd 29/09/88 ad 31/08/88--------- £ si 23000@1=23000 £ ic 2000/25000
dot icon31/08/1988
Return made up to 10/08/88; full list of members
dot icon31/08/1988
Full accounts made up to 1988-04-30
dot icon07/03/1988
Particulars of mortgage/charge
dot icon22/09/1987
Full accounts made up to 1987-04-30
dot icon22/09/1987
Return made up to 10/09/87; full list of members
dot icon07/05/1987
Director resigned
dot icon05/11/1986
Full accounts made up to 1986-04-30
dot icon05/11/1986
Return made up to 18/07/86; full list of members
dot icon19/02/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenstock, Gillian Margaret
Director
02/02/1993 - Present
5
Thomas, Susan Margaret
Director
07/10/2008 - Present
2

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 COMMERCIALS LTD.

HAMPSHIRE COMMERCIALS LTD. is an(a) Dissolved company incorporated on 24/05/1977 with the registered office located at Unit B Farringdon Business Park, Lower Farringdon, Alton, Hampshire GU34 3DZ. There are currently 2 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 HAMPSHIRE COMMERCIALS LTD.?

toggle

HAMPSHIRE COMMERCIALS LTD. is currently Dissolved. It was registered on 24/05/1977 and dissolved on 04/11/2014.

Where is HAMPSHIRE COMMERCIALS LTD. located?

toggle

HAMPSHIRE COMMERCIALS LTD. is registered at Unit B Farringdon Business Park, Lower Farringdon, Alton, Hampshire GU34 3DZ.

What does HAMPSHIRE COMMERCIALS LTD. do?

toggle

HAMPSHIRE COMMERCIALS LTD. operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for HAMPSHIRE COMMERCIALS LTD.?

toggle

The latest filing was on 04/11/2014: Final Gazette dissolved via voluntary strike-off.