HANG-UPS ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

HANG-UPS ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02742558

Incorporation date

24/08/1992

Size

-

Contacts

Registered address

Registered address

4-5 Harbourside House The Grove, Bristol, Avon BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1992)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon30/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2011-02-18
dot icon28/02/2010
Statement of affairs with form 4.19
dot icon28/02/2010
Appointment of a voluntary liquidator
dot icon28/02/2010
Resolutions
dot icon08/02/2010
Registered office address changed from Unit 2 Springfield Farm Perrotts Brook Cirencester Gloucestershire GL7 7DT on 2010-02-09
dot icon02/09/2009
Return made up to 25/08/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 25/08/08; full list of members
dot icon02/09/2008
Director's Change of Particulars / geoffrey weeks / 12/07/2008 / Middle Name/s was: george, now: george hunter; HouseName/Number was: , now: wyckhams; Street was: flat 11, shaftesbury hall, now: abnash; Area was: st george's place, now: chalford hill; Post Town was: cheltenham, now: stroud; Post Code was: GL50 3PX, now: GL6 8QW; Country was: , now:
dot icon20/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon18/09/2007
Return made up to 25/08/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon16/08/2007
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon12/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/08/2006
Return made up to 25/08/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/09/2005
Return made up to 25/08/05; full list of members
dot icon05/09/2005
Registered office changed on 06/09/05 from: unit 2 springfield farm perrotts brook cirencester gloucester GL7 7DT
dot icon23/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/09/2004
Return made up to 25/08/04; full list of members
dot icon28/09/2004
Director's particulars changed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon08/08/2004
New secretary appointed
dot icon10/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/04/2004
Particulars of mortgage/charge
dot icon28/09/2003
Return made up to 25/08/03; full list of members
dot icon28/09/2003
Director's particulars changed
dot icon13/04/2003
New secretary appointed;new director appointed
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Secretary resigned
dot icon13/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/09/2002
Return made up to 25/08/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/08/2001
Return made up to 25/08/01; full list of members
dot icon30/08/2001
Director's particulars changed
dot icon04/03/2001
Full accounts made up to 2000-10-31
dot icon03/09/2000
Return made up to 25/08/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-10-31
dot icon22/09/1999
Return made up to 25/08/99; full list of members
dot icon22/09/1999
Secretary's particulars changed;director's particulars changed
dot icon07/01/1999
Full accounts made up to 1998-10-31
dot icon08/09/1998
Return made up to 25/08/98; full list of members
dot icon08/09/1998
Director's particulars changed
dot icon04/03/1998
Full accounts made up to 1997-10-31
dot icon09/09/1997
Return made up to 25/08/97; full list of members
dot icon24/06/1997
Particulars of mortgage/charge
dot icon19/02/1997
Full accounts made up to 1996-10-31
dot icon08/09/1996
Return made up to 25/08/96; full list of members
dot icon08/09/1996
Director's particulars changed
dot icon11/08/1996
Full accounts made up to 1995-10-31
dot icon06/11/1995
Registered office changed on 07/11/95 from: unit 7 lyncroft farm workshops perrotts brook cirencester gloucestershire GL7 2BW
dot icon04/09/1995
Return made up to 25/08/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 25/08/94; no change of members
dot icon18/05/1994
Full accounts made up to 1993-10-31
dot icon18/05/1994
Resolutions
dot icon18/05/1994
Resolutions
dot icon18/05/1994
Resolutions
dot icon22/08/1993
New director appointed
dot icon22/08/1993
Return made up to 25/08/93; full list of members
dot icon22/08/1993
Registered office changed on 23/08/93
dot icon22/08/1993
Director's particulars changed
dot icon07/12/1992
Ad 01/11/92--------- £ si 5000@1=5000 £ ic 2/5002
dot icon07/12/1992
Accounting reference date notified as 31/10
dot icon09/11/1992
Particulars of mortgage/charge
dot icon13/09/1992
Secretary resigned
dot icon24/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/08/1992 - 24/08/1992
99600
Mccormick, Gregory Radcliffe
Director
24/08/1992 - 04/04/2003
-
Mccormick Weeks, Lydia Elizabeth
Secretary
29/07/2004 - Present
1
Mccormick Weeks, Lydia Elizabeth
Secretary
24/08/1992 - 04/04/2003
1
Mccormick Weeks, Lydia Elizabeth
Director
24/08/1992 - Present
1

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 HANG-UPS ACCESSORIES LIMITED

HANG-UPS ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 24/08/1992 with the registered office located at 4-5 Harbourside House The Grove, Bristol, Avon BS1 4QZ. 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 HANG-UPS ACCESSORIES LIMITED?

toggle

HANG-UPS ACCESSORIES LIMITED is currently Dissolved. It was registered on 24/08/1992 and dissolved on 29/06/2011.

Where is HANG-UPS ACCESSORIES LIMITED located?

toggle

HANG-UPS ACCESSORIES LIMITED is registered at 4-5 Harbourside House The Grove, Bristol, Avon BS1 4QZ.

What does HANG-UPS ACCESSORIES LIMITED do?

toggle

HANG-UPS ACCESSORIES LIMITED operates in the Manufacture of other products of wood (20.51 - SIC 2003) sector.

What is the latest filing for HANG-UPS ACCESSORIES LIMITED?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.