HCSU24 LIMITED

Register to unlock more data on OkredoRegister

HCSU24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01056582

Incorporation date

01/06/1972

Size

Dormant

Contacts

Registered address

Registered address

Chiltern House Garsington Road, Cowley, Oxford OX4 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon27/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2014
First Gazette notice for voluntary strike-off
dot icon02/10/2014
Application to strike the company off the register
dot icon20/08/2014
Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 2014-08-20
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon14/11/2013
Appointment of Mrs Amanda Jane Wyner as a director on 2013-10-31
dot icon14/11/2013
Termination of appointment of Michael Royston Hopper as a director on 2013-10-31
dot icon18/09/2013
Accounts made up to 2012-12-31
dot icon10/05/2013
Certificate of change of name
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon20/09/2012
Accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/06/2011
Accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon18/09/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 25/02/09; full list of members
dot icon08/09/2008
Accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 25/02/08; full list of members
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 25/02/07; full list of members
dot icon18/10/2006
Accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 25/02/06; full list of members
dot icon13/09/2005
Accounts made up to 2004-12-31
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Return made up to 25/02/05; full list of members
dot icon30/09/2004
Accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 25/02/04; full list of members
dot icon01/03/2004
Accounts made up to 2003-06-30
dot icon06/02/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon22/04/2003
Accounts made up to 2002-06-30
dot icon08/03/2003
Return made up to 25/02/03; full list of members
dot icon13/05/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon19/03/2002
Return made up to 25/02/02; full list of members
dot icon08/10/2001
Accounts made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 2100 the crescent solihull parkway birmingham business park birmingham, B37 7YE
dot icon16/03/2001
Return made up to 25/02/01; full list of members
dot icon18/12/2000
Director's particulars changed
dot icon19/10/2000
Director resigned
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 25/02/00; full list of members
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon21/02/2000
Location of register of members
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
Secretary resigned
dot icon06/07/1999
Accounts made up to 1998-12-31
dot icon01/03/1999
Return made up to 25/02/99; no change of members
dot icon09/04/1998
Return made up to 25/03/98; full list of members
dot icon06/04/1998
Accounts made up to 1997-12-31
dot icon03/03/1998
Registered office changed on 03/03/98 from: btr house carlisle place london SW1P 1BX
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon07/11/1997
Accounts made up to 1996-12-31
dot icon07/11/1997
Return made up to 25/03/97; full list of members
dot icon07/11/1997
Return made up to 25/03/96; full list of members
dot icon07/11/1997
Return made up to 25/03/95; full list of members
dot icon07/11/1997
Registered office changed on 07/11/97 from: silvertown house vincent square london SW1P 2PQ
dot icon07/11/1997
Accounts made up to 1995-12-31
dot icon07/11/1997
Accounts made up to 1994-12-31
dot icon07/11/1997
Accounts made up to 1993-12-31
dot icon06/11/1997
Restoration by order of the court
dot icon31/01/1995
Final Gazette dissolved via compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
First Gazette notice for compulsory strike-off
dot icon03/07/1994
Return made up to 25/03/94; full list of members
dot icon04/11/1993
Accounts made up to 1992-12-31
dot icon16/07/1993
Director resigned
dot icon16/07/1993
New director appointed
dot icon30/03/1993
Return made up to 25/03/93; full list of members
dot icon06/11/1992
Accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 25/03/92; full list of members
dot icon01/02/1992
Director resigned
dot icon06/11/1991
Accounts made up to 1990-12-31
dot icon13/09/1991
Resolutions
dot icon13/09/1991
Resolutions
dot icon26/07/1991
Return made up to 02/06/91; full list of members
dot icon15/03/1991
Return made up to 30/07/90; full list of members
dot icon17/12/1990
New director appointed
dot icon31/07/1990
Accounts made up to 1989-12-31
dot icon10/01/1990
Director resigned
dot icon01/11/1989
Return made up to 02/06/89; full list of members
dot icon06/09/1989
Director's particulars changed
dot icon31/08/1989
Resolutions
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon23/03/1989
New director appointed
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon11/10/1988
Registered office changed on 11/10/88 from: units 6 and 7 newark road industrial estate lincoln LN5 8RE
dot icon11/10/1988
Return made up to 28/04/88; full list of members
dot icon16/04/1988
Declaration of satisfaction of mortgage/charge
dot icon25/02/1988
Memorandum and Articles of Association
dot icon10/02/1988
New director appointed
dot icon10/02/1988
New director appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon22/12/1987
Location of register of members
dot icon22/12/1987
Secretary resigned;new secretary appointed
dot icon11/12/1987
Auditor's resignation
dot icon11/12/1987
Full accounts made up to 1987-05-31
dot icon08/10/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon25/06/1987
Full accounts made up to 1986-05-31
dot icon25/06/1987
Return made up to 21/04/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mourgue, Anthony John
Director
18/02/2000 - Present
60
Wyner, Amanda Jane
Director
31/10/2013 - Present
39
Stamp, Christopher David
Secretary
20/02/1998 - 25/01/2000
13
Hopper, Michael Royston
Director
18/02/2000 - 31/10/2013
43
Stamp, Christopher David
Director
20/02/1998 - 21/09/2000
23

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 HCSU24 LIMITED

HCSU24 LIMITED is an(a) Dissolved company incorporated on 01/06/1972 with the registered office located at Chiltern House Garsington Road, Cowley, Oxford OX4 2PG. 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 HCSU24 LIMITED?

toggle

HCSU24 LIMITED is currently Dissolved. It was registered on 01/06/1972 and dissolved on 27/01/2015.

Where is HCSU24 LIMITED located?

toggle

HCSU24 LIMITED is registered at Chiltern House Garsington Road, Cowley, Oxford OX4 2PG.

What does HCSU24 LIMITED do?

toggle

HCSU24 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HCSU24 LIMITED?

toggle

The latest filing was on 27/01/2015: Final Gazette dissolved via voluntary strike-off.