HASSALL HOMES (WESTERN) LIMITED

Register to unlock more data on OkredoRegister

HASSALL HOMES (WESTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00316336

Incorporation date

11/07/1936

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon04/12/2014
Bona Vacantia disclaimer
dot icon27/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/05/2009
Accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 30/04/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2008
Director appointed timothy francis george
dot icon01/04/2008
Director appointed lee james mills
dot icon13/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon13/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon27/02/2008
Secretary appointed timothy francis george
dot icon25/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 30/04/07; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon30/09/2005
Accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 30/04/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 30/04/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon04/06/2003
Accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon22/03/2003
Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon01/07/2002
Accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 30/04/02; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 30/04/01; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Director's particulars changed
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 30/04/98; full list of members
dot icon07/05/1998
Location of register of members address changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon06/01/1998
Director's particulars changed
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE3 4NB
dot icon29/05/1997
Return made up to 30/04/97; full list of members
dot icon05/12/1996
Accounts made up to 1996-06-30
dot icon23/05/1996
Return made up to 30/04/96; full list of members
dot icon23/05/1996
Location of register of members address changed
dot icon29/12/1995
Accounts made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon15/05/1995
Return made up to 30/04/95; full list of members
dot icon22/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 30/04/94; full list of members
dot icon19/11/1993
Accounts made up to 1993-06-30
dot icon14/05/1993
Return made up to 30/04/93; full list of members
dot icon10/11/1992
Accounts made up to 1992-06-30
dot icon24/09/1992
Return made up to 19/07/92; full list of members
dot icon18/09/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon15/01/1992
Director resigned
dot icon15/01/1992
New secretary appointed;director resigned;new director appointed
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Secretary resigned;director resigned
dot icon15/01/1992
Director resigned;new director appointed
dot icon24/12/1991
Full accounts made up to 1991-06-30
dot icon02/10/1991
Return made up to 19/07/91; full list of members
dot icon25/09/1991
Director resigned
dot icon18/09/1991
Return made up to 29/11/90; full list of members
dot icon28/04/1991
New director appointed
dot icon18/03/1991
Full accounts made up to 1990-06-30
dot icon05/12/1990
Director resigned
dot icon25/10/1990
New director appointed
dot icon10/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1990
New director appointed
dot icon30/05/1990
Director resigned
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon31/08/1989
Full accounts made up to 1988-06-30
dot icon31/08/1989
Return made up to 19/07/89; full list of members
dot icon19/01/1989
Return made up to 20/01/88; full list of members
dot icon09/09/1988
Particulars of contract relating to shares
dot icon04/08/1988
Accounts made up to 1987-06-30
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Wd 19/05/88 ad 15/02/88--------- £ si 2118630@1=2118630 £ ic 4/2118634
dot icon25/05/1988
Director resigned
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Nc inc already adjusted
dot icon29/04/1988
Resolutions
dot icon13/02/1988
Director resigned;new director appointed
dot icon13/02/1988
New director appointed
dot icon01/12/1987
New director appointed
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Resolutions
dot icon01/10/1987
Certificate of change of name
dot icon07/09/1987
Director resigned;new director appointed
dot icon20/08/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon05/08/1987
Registered office changed on 05/08/87 from: burnt tree house burnt tree tipton west midlands
dot icon03/06/1987
Accounts made up to 1986-09-30
dot icon03/06/1987
Return made up to 30/04/87; full list of members
dot icon05/03/1987
Director resigned;new director appointed
dot icon12/02/1987
Secretary's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Secretary
12/02/2008 - Present
271
George, Timothy Francis
Director
12/02/2008 - Present
348
Mills, Lee James
Director
12/02/2008 - Present
372

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 HASSALL HOMES (WESTERN) LIMITED

HASSALL HOMES (WESTERN) LIMITED is an(a) Dissolved company incorporated on 11/07/1936 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 HASSALL HOMES (WESTERN) LIMITED?

toggle

HASSALL HOMES (WESTERN) LIMITED is currently Dissolved. It was registered on 11/07/1936 and dissolved on 27/09/2011.

Where is HASSALL HOMES (WESTERN) LIMITED located?

toggle

HASSALL HOMES (WESTERN) LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for HASSALL HOMES (WESTERN) LIMITED?

toggle

The latest filing was on 04/12/2014: Bona Vacantia disclaimer.