HIVESERVE LIMITED

Register to unlock more data on OkredoRegister

HIVESERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337213

Incorporation date

19/01/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1989)
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon03/05/2011
Application to strike the company off the register
dot icon17/04/2011
Statement of capital on 2011-04-18
dot icon17/04/2011
Statement by Directors
dot icon17/04/2011
Solvency Statement dated 22/03/11
dot icon17/04/2011
Resolutions
dot icon15/02/2011
Appointment of Mrs Nicola Jane Saul as a director
dot icon25/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon08/11/2010
Amended accounts for a dormant company made up to 2009-12-31
dot icon25/10/2010
Termination of appointment of Preben Bager as a director
dot icon04/08/2010
Director's details changed for Mr Peter Kane on 2010-08-01
dot icon10/05/2010
Appointment of Mr Peter Kane as a director
dot icon09/05/2010
Termination of appointment of Roy Saunders as a director
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Nicola Jane Saul on 2009-10-15
dot icon12/11/2009
Director's details changed for Preben Bager on 2009-10-15
dot icon12/11/2009
Director's details changed for Roy Saunders on 2009-10-15
dot icon02/08/2009
Return made up to 20/01/09; full list of members; amend
dot icon02/08/2009
Director's Change of Particulars / roy saunders / 10/09/2008 / Occupation was: chief operating officer, now: chief executive officer
dot icon15/07/2009
Amended full accounts made up to 2008-12-31
dot icon10/03/2009
Accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Director's Change of Particulars / preben bager / 15/09/2008 / Street was: oak cottage, now: wittstocksgatan 12.5,; Area was: grange farm, now: ; Post Town was: great broughton, now: 115 24 stockholm; Post Code was: TS9 7HE, now: ; Country was: , now: sweden
dot icon02/04/2008
Director appointed roy saunders
dot icon24/01/2008
Return made up to 20/01/08; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 20/01/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Full accounts made up to 2003-12-31
dot icon22/07/2005
Full accounts made up to 2002-12-31
dot icon18/05/2005
Director's particulars changed
dot icon11/05/2005
Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT
dot icon31/01/2005
Return made up to 20/01/05; full list of members
dot icon07/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon27/04/2004
Return made up to 20/01/04; full list of members
dot icon27/04/2004
Location of register of members address changed
dot icon12/06/2003
Auditor's resignation
dot icon06/04/2003
Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY
dot icon02/03/2003
Full accounts made up to 2001-12-31
dot icon09/02/2003
Return made up to 20/01/03; full list of members
dot icon01/11/2002
Director's particulars changed
dot icon15/09/2002
New secretary appointed
dot icon15/09/2002
Secretary resigned;director resigned
dot icon25/02/2002
Return made up to 20/01/02; full list of members
dot icon25/02/2002
Location of register of members address changed
dot icon17/01/2002
New director appointed
dot icon18/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon23/07/2001
New secretary appointed
dot icon22/07/2001
Director resigned
dot icon22/07/2001
Director resigned
dot icon22/07/2001
Secretary resigned
dot icon17/06/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
Director resigned
dot icon19/03/2001
Director's particulars changed
dot icon07/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Return made up to 20/01/01; no change of members
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon26/07/2000
Full accounts made up to 1999-10-02
dot icon05/02/2000
Return made up to 20/01/00; full list of members
dot icon09/12/1999
Director's particulars changed
dot icon22/11/1999
Full accounts made up to 1998-09-26
dot icon22/11/1999
Director's particulars changed
dot icon22/08/1999
Director's particulars changed
dot icon23/05/1999
Location of register of members
dot icon17/02/1999
Return made up to 20/01/99; full list of members
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed
dot icon20/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon13/08/1998
Location of register of members
dot icon13/08/1998
Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon10/03/1998
£ ic 281099/100 10/03/98 £ sr 280999@1=280999
dot icon10/03/1998
£ ic 561100/281099 19/02/98 £ sr 280001@1=280001
dot icon10/03/1998
Return made up to 20/01/98; full list of members
dot icon10/03/1998
£ ic 777099/561100 19/12/97 £ sr 215999@1=215999
dot icon10/03/1998
£ ic 867100/777099 30/09/97 £ sr 90001@1=90001
dot icon10/03/1998
£ ic 927100/867100 04/07/97 £ sr 60000@1=60000
dot icon10/03/1998
£ ic 987100/927100 27/03/97 £ sr 60000@1=60000
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 20/01/97; full list of members
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 20/01/96; full list of members
dot icon14/05/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 20/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Particulars of mortgage/charge
dot icon31/05/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 20/01/94; full list of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Return made up to 20/01/93; full list of members
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Full accounts made up to 1990-12-31
dot icon21/01/1992
£ sr 60000@1 18/12/91
dot icon18/01/1992
Return made up to 20/01/92; no change of members
dot icon30/10/1991
Return made up to 20/01/91; no change of members
dot icon19/06/1991
Accounting reference date extended from 28/10 to 31/12
dot icon12/03/1991
Full accounts made up to 1989-10-28
dot icon12/03/1991
Accounting reference date shortened from 31/12 to 28/10
dot icon13/01/1991
Resolutions
dot icon12/01/1991
Return made up to 06/07/90; full list of members
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon19/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1990
Registered office changed on 05/01/90 from: lincoln house 296-302 high holborn london WC1V 7JL
dot icon04/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1989
Declaration of assistance for shares acquisition
dot icon06/06/1989
Particulars of mortgage/charge
dot icon02/04/1989
Registered office changed on 03/04/89 from: classic house 174-180 old street london EC1V 9BP
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1989
Resolutions
dot icon19/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Roy
Director
03/03/2008 - 31/03/2010
32
Favell, Gary Alan
Director
10/07/1998 - 26/10/2004
67
Airey, Andrew Robert
Director
10/07/1998 - 14/06/2001
16
Williams, David Whittow
Director
10/07/1998 - 23/03/2001
26
Gratton, Gordon Cameron Paul
Director
11/12/2001 - 28/08/2002
21

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 HIVESERVE LIMITED

HIVESERVE LIMITED is an(a) Dissolved company incorporated on 19/01/1989 with the registered office located at C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XT. 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 HIVESERVE LIMITED?

toggle

HIVESERVE LIMITED is currently Dissolved. It was registered on 19/01/1989 and dissolved on 29/08/2011.

Where is HIVESERVE LIMITED located?

toggle

HIVESERVE LIMITED is registered at C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XT.

What does HIVESERVE LIMITED do?

toggle

HIVESERVE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HIVESERVE LIMITED?

toggle

The latest filing was on 29/08/2011: Final Gazette dissolved via voluntary strike-off.