HCSU28 LIMITED

Register to unlock more data on OkredoRegister

HCSU28 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02942594

Incorporation date

23/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Chilton House Garsington Road, Cowley, Oxford OX4 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1994)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon01/10/2014
Application to strike the company off the register
dot icon10/09/2014
Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chilton House Garsington Road Cowley Oxford OX4 2PG on 2014-09-11
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon13/11/2013
Appointment of Mrs Amanda Jane Wyner as a director on 2013-10-31
dot icon13/11/2013
Termination of appointment of Michael Royston Hopper as a director on 2013-10-31
dot icon17/09/2013
Accounts made up to 2012-12-31
dot icon09/05/2013
Certificate of change of name
dot icon17/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/09/2012
Accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon19/06/2011
Accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon17/09/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 25/02/09; full list of members
dot icon07/09/2008
Accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 25/02/08; full list of members
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 25/02/06; full list of members
dot icon12/09/2005
Accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 25/02/05; full list of members
dot icon29/09/2004
Accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon29/02/2004
Accounts made up to 2003-06-30
dot icon05/02/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon21/04/2003
Accounts made up to 2002-06-30
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon12/05/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon18/03/2002
Return made up to 25/02/02; full list of members
dot icon07/10/2001
Accounts made up to 2000-12-31
dot icon29/04/2001
Registered office changed on 30/04/01 from: 2100 the crescent solihull parkway birmingham business park birmingham B37 7YE
dot icon15/03/2001
Return made up to 25/02/01; full list of members
dot icon17/12/2000
Director's particulars changed
dot icon05/11/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 25/02/00; full list of members
dot icon04/03/2000
New director appointed
dot icon04/03/2000
New director appointed
dot icon04/03/2000
New director appointed
dot icon04/03/2000
New director appointed
dot icon04/03/2000
Director resigned
dot icon04/03/2000
Director resigned
dot icon20/02/2000
Location of register of members
dot icon20/02/2000
New secretary appointed
dot icon20/02/2000
Secretary resigned
dot icon07/07/1999
Director's particulars changed
dot icon05/07/1999
Accounts made up to 1998-12-31
dot icon28/02/1999
Return made up to 25/02/99; no change of members
dot icon29/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Return made up to 01/05/98; full list of members
dot icon19/02/1998
Accounts made up to 1997-12-31
dot icon27/11/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon19/06/1997
Accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 01/05/97; no change of members
dot icon11/06/1997
Location of debenture register
dot icon11/06/1997
Location of register of members
dot icon07/02/1997
Particulars of mortgage/charge
dot icon19/12/1996
Registered office changed on 20/12/96 from: lea francis house station road balsall common coventry CV7 7FD
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Accounting reference date extended from 23/12 to 31/12
dot icon10/06/1996
Full accounts made up to 1995-12-30
dot icon28/05/1996
Return made up to 01/05/96; no change of members
dot icon04/09/1995
Secretary resigned;new secretary appointed
dot icon03/07/1995
Location of register of directors' interests
dot icon03/07/1995
Location of register of members
dot icon03/07/1995
Return made up to 24/06/95; full list of members
dot icon03/07/1995
Location of register of members address changed
dot icon15/06/1995
Accounting reference date extended from 31/12 to 23/12
dot icon08/02/1995
Accounting reference date notified as 31/12
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Ad 15/12/94--------- £ si 2268998@1=2268998 £ ic 2/2269000
dot icon14/01/1995
£ nc 1000/3000000 15/12/94
dot icon13/10/1994
Particulars of mortgage/charge
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Registered office changed on 20/09/94 from: ground floor 10 newhall street birmingham B3 3LX
dot icon01/09/1994
Certificate of change of name
dot icon31/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1994
Director resigned;new director appointed
dot icon23/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wragg, James Philip
Director
31/07/1997 - 15/02/2000
25
Mourgue, Anthony John
Director
15/02/2000 - Present
60
Healey, John Joseph
Director
15/02/2000 - 29/09/2000
19
Forman, Paul Anthony
Director
15/02/2000 - 29/09/2000
22
Dessain, Paul Mark
Director
15/02/2000 - Present
56

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 HCSU28 LIMITED

HCSU28 LIMITED is an(a) Dissolved company incorporated on 23/06/1994 with the registered office located at Chilton 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 HCSU28 LIMITED?

toggle

HCSU28 LIMITED is currently Dissolved. It was registered on 23/06/1994 and dissolved on 26/01/2015.

Where is HCSU28 LIMITED located?

toggle

HCSU28 LIMITED is registered at Chilton House Garsington Road, Cowley, Oxford OX4 2PG.

What does HCSU28 LIMITED do?

toggle

HCSU28 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HCSU28 LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.