HASTINGS HERITAGE LIMITED

Register to unlock more data on OkredoRegister

HASTINGS HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02203986

Incorporation date

08/12/1987

Size

Full

Contacts

Registered address

Registered address

Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Cheshire CH65 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1987)
dot icon25/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/08/2009
Registered office changed on 17/08/2009 from arcadia house maritime walk ocean village southhampton hampshire SO14 3TL
dot icon10/08/2009
Full accounts made up to 2008-10-31
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/12/2008
Appointment Terminated Director carlos barrio
dot icon20/10/2008
Secretary appointed ian robert cunningham
dot icon20/10/2008
Accounting reference date shortened from 18/11/2008 to 31/10/2008
dot icon20/10/2008
Appointment Terminated Secretary angel moreno
dot icon16/10/2008
Return made up to 29/09/08; full list of members
dot icon16/10/2008
Location of debenture register
dot icon16/10/2008
Location of register of members
dot icon07/09/2008
Total exemption small company accounts made up to 2007-11-18
dot icon04/09/2008
Accounting reference date shortened from 30/11/2007 to 18/11/2007
dot icon18/05/2008
Director appointed juan carlos smith morrondo
dot icon18/05/2008
Director and secretary appointed angel barrachina moreno
dot icon18/05/2008
Director appointed carlos marina barrio
dot icon11/05/2008
Accounting reference date shortened from 31/01/2008 to 30/11/2007
dot icon11/05/2008
Appointment Terminated Director and Secretary michael enright
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/11/2007
Registered office changed on 26/11/07 from: underwater world rock a nore road hastings east sussex TN34 3DW
dot icon25/11/2007
New director appointed
dot icon25/11/2007
New secretary appointed;new director appointed
dot icon25/11/2007
Director resigned
dot icon25/11/2007
Director resigned
dot icon25/11/2007
Director resigned
dot icon25/11/2007
Secretary resigned;director resigned
dot icon21/11/2007
Return made up to 29/09/07; full list of members
dot icon01/07/2007
Registered office changed on 02/07/07 from: castle hall stonefield road hastings east sussex TN34 1QU
dot icon29/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/11/2006
Return made up to 29/09/06; full list of members
dot icon24/08/2006
Particulars of mortgage/charge
dot icon24/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/11/2005
Return made up to 29/09/05; full list of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/10/2004
Return made up to 29/09/04; full list of members
dot icon22/04/2004
Full accounts made up to 2004-01-31
dot icon02/10/2003
Return made up to 29/09/03; full list of members
dot icon06/05/2003
Full accounts made up to 2003-01-31
dot icon27/04/2003
Ad 01/04/03--------- £ si 49750@1=49750 £ ic 125876/175626
dot icon21/11/2002
Return made up to 29/09/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon16/06/2002
Full accounts made up to 2002-01-31
dot icon14/11/2001
Return made up to 29/09/01; full list of members
dot icon21/05/2001
Full accounts made up to 2001-01-31
dot icon19/10/2000
Return made up to 29/09/00; full list of members
dot icon11/05/2000
Nc inc already adjusted 24/10/88
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon28/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Full accounts made up to 2000-01-31
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
£ nc 401000/451250 31/08/98
dot icon06/10/1999
Return made up to 29/09/99; full list of members
dot icon12/05/1999
Full accounts made up to 1999-01-31
dot icon17/12/1998
Declaration of shares redemption:auditor's report
dot icon06/12/1998
Resolutions
dot icon19/11/1998
Return made up to 29/09/98; full list of members
dot icon29/04/1998
Full accounts made up to 1998-01-31
dot icon15/03/1998
New director appointed
dot icon08/02/1998
Director resigned
dot icon08/02/1998
Director resigned
dot icon21/12/1997
Declaration of shares redemption:auditor's report
dot icon19/11/1997
Return made up to 29/09/97; full list of members
dot icon19/11/1997
Registered office changed on 20/11/97
dot icon06/08/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon03/06/1997
Full accounts made up to 1997-01-31
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon16/12/1996
Declaration of shares redemption:auditor's report
dot icon16/12/1996
Declaration of shares redemption:auditor's report
dot icon02/10/1996
Return made up to 29/09/96; full list of members
dot icon02/10/1996
Registered office changed on 03/10/96 from: 18 wellington square hastings east sussex TN34 1PB
dot icon30/09/1996
Director resigned
dot icon23/04/1996
Full accounts made up to 1996-01-31
dot icon12/03/1996
New director appointed
dot icon16/10/1995
Return made up to 29/09/95; no change of members
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Accounts for a small company made up to 1995-01-31
dot icon27/02/1995
Particulars of mortgage/charge
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 icon09/11/1994
Ad 16/03/93--------- £ si 50250@1
dot icon26/10/1994
Memorandum and Articles of Association
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon19/10/1994
Director resigned
dot icon19/10/1994
Return made up to 29/09/94; no change of members
dot icon19/10/1994
Director's particulars changed;director resigned
dot icon31/08/1994
Certificate of change of name
dot icon20/07/1994
Certificate of change of name
dot icon19/06/1994
Accounts for a small company made up to 1994-01-31
dot icon05/05/1994
Registered office changed on 06/05/94 from: st. Clements caves, west hill, hastings, east sussex
dot icon19/02/1994
Auditor's resignation
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/10/1993
Full accounts made up to 1993-01-31
dot icon02/10/1993
Return made up to 29/09/93; full list of members
dot icon31/03/1993
Director resigned;new director appointed
dot icon09/11/1992
Full accounts made up to 1992-01-31
dot icon04/10/1992
Return made up to 29/09/92; full list of members
dot icon04/10/1992
Director's particulars changed
dot icon04/01/1992
Full accounts made up to 1991-01-31
dot icon16/12/1991
Return made up to 29/09/91; no change of members
dot icon04/06/1991
New director appointed
dot icon14/05/1991
Director's particulars changed
dot icon08/01/1991
Full accounts made up to 1990-01-31
dot icon08/01/1991
Return made up to 28/05/90; no change of members
dot icon14/11/1990
Director resigned
dot icon09/05/1990
Registered office changed on 10/05/90 from: the ark,taggs island hampton middlesex TW12 7HA
dot icon09/01/1990
Full accounts made up to 1988-09-30
dot icon11/12/1989
Return made up to 29/09/89; full list of members
dot icon18/09/1989
Accounting reference date extended from 30/09 to 31/01
dot icon15/08/1989
Director's particulars changed
dot icon25/04/1989
New director appointed
dot icon19/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon05/03/1989
Director resigned;new director appointed
dot icon16/01/1989
Wd 20/12/88 ad 25/11/88--------- £ si 200000@1=200000 £ ic 1000/201000
dot icon23/11/1988
New director appointed
dot icon23/11/1988
Wd 11/11/88 ad 25/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
£ nc 100/401000
dot icon16/11/1988
Memorandum and Articles of Association
dot icon07/11/1988
Wd 24/10/88 pd 29/02/88--------- £ si 2@1
dot icon17/10/1988
Certificate of change of name
dot icon26/06/1988
New director appointed
dot icon09/03/1988
Registered office changed on 10/03/88 from: regis house 134 percival rd enfield middx EN1 1QU
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Memorandum and Articles of Association
dot icon03/03/1988
Resolutions
dot icon08/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Philip
Director
28/02/1996 - 29/01/1998
28
Last, Stephen John
Director
31/07/1997 - 29/01/1998
12
Enright, Michael John
Director
19/11/2007 - 03/04/2008
61
Cunningham, Ian Robert
Director
19/11/2007 - Present
19
Harding, John Dudley
Director
05/11/1993 - 03/08/1994
12

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 HASTINGS HERITAGE LIMITED

HASTINGS HERITAGE LIMITED is an(a) Dissolved company incorporated on 08/12/1987 with the registered office located at Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Cheshire CH65 9LF. There are currently 4 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 HASTINGS HERITAGE LIMITED?

toggle

HASTINGS HERITAGE LIMITED is currently Dissolved. It was registered on 08/12/1987 and dissolved on 25/10/2010.

Where is HASTINGS HERITAGE LIMITED located?

toggle

HASTINGS HERITAGE LIMITED is registered at Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Cheshire CH65 9LF.

What does HASTINGS HERITAGE LIMITED do?

toggle

HASTINGS HERITAGE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for HASTINGS HERITAGE LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via compulsory strike-off.