HSHS LIMITED

Register to unlock more data on OkredoRegister

HSHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02947041

Incorporation date

07/07/1994

Size

Dormant

Contacts

Registered address

Registered address

Bishop Hall Lane, Chelmsford, Essex CM1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1994)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2020
Voluntary strike-off action has been suspended
dot icon28/07/2020
First Gazette notice for voluntary strike-off
dot icon16/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon16/07/2020
Application to strike the company off the register
dot icon21/01/2020
Accounts for a dormant company made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon12/01/2017
Appointment of Mr Paul Wakefield Bogle as a director on 2017-01-03
dot icon12/01/2017
Appointment of Mr Paul Wakefield Bogle as a secretary on 2017-01-03
dot icon12/01/2017
Termination of appointment of Stephen George Bennett as a director on 2016-12-31
dot icon12/01/2017
Termination of appointment of Stephen George Bennett as a secretary on 2016-12-31
dot icon12/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon17/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon20/01/2015
Secretary's details changed for Mr Stephen George Bennett on 2015-01-20
dot icon20/01/2015
Director's details changed for Mr Stephen George Bennett on 2015-01-20
dot icon16/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Michael Alan Frost as a director
dot icon25/06/2014
Termination of appointment of Rex Smith as a director
dot icon16/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon06/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon14/07/2010
Register inspection address has been changed
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon24/08/2009
Return made up to 08/07/09; full list of members
dot icon03/06/2009
Full accounts made up to 2008-07-31
dot icon26/01/2009
Return made up to 08/07/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-07-31
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon29/11/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon24/07/2007
Return made up to 08/07/07; full list of members
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon25/03/2007
Full accounts made up to 2006-07-31
dot icon25/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Director's particulars changed
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon11/07/2006
Director resigned
dot icon06/02/2006
Certificate of change of name
dot icon17/01/2006
Registered office changed on 17/01/06 from: anglia ruskin university rivermead chelmsford essex CM1 1SQ
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: homerton college hills road cambridge CB2 2PH
dot icon11/11/2005
Auditor's resignation
dot icon12/10/2005
Full accounts made up to 2005-07-31
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Return made up to 08/07/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-07-31
dot icon01/07/2004
Return made up to 08/07/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-07-31
dot icon14/08/2003
Return made up to 08/07/03; full list of members
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon08/02/2003
Full accounts made up to 2002-07-31
dot icon20/01/2003
Director resigned
dot icon19/12/2002
Director resigned
dot icon31/07/2002
Return made up to 08/07/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-07-31
dot icon11/07/2001
Return made up to 08/07/01; full list of members
dot icon11/07/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-07-31
dot icon19/07/2000
Return made up to 08/07/00; full list of members
dot icon17/03/2000
Ad 10/03/00--------- £ si 70000@1=70000 £ ic 100000/170000
dot icon16/12/1999
Full accounts made up to 1999-07-31
dot icon12/07/1999
Return made up to 08/07/99; no change of members
dot icon22/03/1999
Full accounts made up to 1998-07-31
dot icon04/12/1998
Director resigned
dot icon28/07/1998
Return made up to 08/07/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-07-31
dot icon10/12/1997
New director appointed
dot icon29/07/1997
Return made up to 08/07/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-07-31
dot icon03/02/1997
Ad 29/11/96--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon12/12/1996
Nc inc already adjusted 29/11/96
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon09/07/1996
Return made up to 08/07/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-07-31
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon14/08/1995
Return made up to 08/07/95; full list of members
dot icon09/05/1995
New director appointed
dot icon27/03/1995
Ad 13/03/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/02/1995
Registered office changed on 28/02/95 from: homerton college cambridge CB2 2PH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Resolutions
dot icon01/11/1994
£ nc 100/100000 22/09/94
dot icon19/10/1994
Resolutions
dot icon20/09/1994
New director appointed
dot icon20/09/1994
New director appointed
dot icon19/09/1994
Secretary's particulars changed;director resigned
dot icon08/09/1994
Certificate of change of name
dot icon05/09/1994
Accounting reference date notified as 31/07
dot icon05/09/1994
Registered office changed on 05/09/94 from: merlin place milton road cambridge CB4 4DP.
dot icon05/09/1994
New director appointed
dot icon05/09/1994
Secretary resigned;director resigned;new director appointed
dot icon08/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2019
dot iconLast change occurred
30/07/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2019
dot iconNext account date
30/07/2020
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidmarsh, David, Professor
Director
20/10/2005 - 31/12/2006
9
Bryan, Richard Gale
Director
22/05/1994 - 20/10/2005
3
Chaplin, John Richard
Director
14/03/2003 - 20/10/2005
3
Norman, Reginald Fred
Director
22/08/1994 - 13/06/2001
5
Pretty, Katherine Bridget, Dr
Director
22/08/1994 - 20/10/2005
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HSHS LIMITED

HSHS LIMITED is an(a) Dissolved company incorporated on 07/07/1994 with the registered office located at Bishop Hall Lane, Chelmsford, Essex CM1 1SQ. 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 HSHS LIMITED?

toggle

HSHS LIMITED is currently Dissolved. It was registered on 07/07/1994 and dissolved on 12/10/2020.

Where is HSHS LIMITED located?

toggle

HSHS LIMITED is registered at Bishop Hall Lane, Chelmsford, Essex CM1 1SQ.

What does HSHS LIMITED do?

toggle

HSHS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HSHS LIMITED?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.