HTFCBROWN2 LIMITED

Register to unlock more data on OkredoRegister

HTFCBROWN2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887194

Incorporation date

12/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Enterprise House, Grange Road South, Hyde, Cheshire SK14 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1994)
dot icon20/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon15/02/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2015
Certificate of change of name
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/10/2009
Secretary's details changed for David Ian Hempstock on 2009-10-12
dot icon11/10/2009
Director's details changed for Alan Stuart Firth on 2009-10-12
dot icon11/10/2009
Director's details changed for Barry Brooks on 2009-10-12
dot icon03/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/04/2009
Return made up to 28/02/09; full list of members
dot icon26/04/2009
Location of debenture register
dot icon26/04/2009
Location of register of members
dot icon26/04/2009
Registered office changed on 27/04/2009 from claimar house 40 vicarage road edgbaston birmingham west midlands B15 3EZ
dot icon13/01/2009
Registered office changed on 14/01/2009 from enterprise house grange road south hyde tameside SK14 5NU
dot icon27/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/03/2008
Return made up to 28/02/08; full list of members
dot icon24/03/2008
Secretary's change of particulars / david hempstock / 30/09/2006
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon18/03/2007
Return made up to 28/02/07; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 28/02/06; full list of members
dot icon27/02/2006
Secretary's particulars changed
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon05/05/2005
New director appointed
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon21/11/2004
Full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 29/02/04; full list of members
dot icon01/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Full accounts made up to 2003-03-31
dot icon23/03/2003
Return made up to 17/03/03; full list of members
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon04/06/2002
Certificate of change of name
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Return made up to 31/03/02; full list of members
dot icon16/09/2001
Director resigned
dot icon02/09/2001
New director appointed
dot icon23/08/2001
Full accounts made up to 2001-03-31
dot icon22/05/2001
Return made up to 31/03/01; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
Secretary's particulars changed
dot icon27/04/1999
Director's particulars changed
dot icon27/04/1999
Return made up to 31/03/99; no change of members
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Certificate of change of name
dot icon02/08/1998
Full accounts made up to 1997-03-31
dot icon25/05/1998
Director's particulars changed
dot icon25/05/1998
Return made up to 30/04/98; full list of members
dot icon13/01/1998
Return made up to 13/01/98; no change of members
dot icon10/03/1997
Return made up to 13/01/97; no change of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon30/04/1996
Return made up to 13/01/96; full list of members
dot icon20/03/1996
New secretary appointed
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Director resigned;new director appointed
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon08/01/1995
Return made up to 13/01/95; full list of members
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 icon12/10/1994
Certificate of change of name
dot icon08/09/1994
Accounting reference date notified as 31/03
dot icon15/02/1994
Director resigned;new director appointed
dot icon15/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1994
Registered office changed on 16/02/94 from: 1 mitchell lane bristol BS1 6BU.
dot icon12/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/01/1994 - 20/01/1994
99600
Brooks, Barry
Director
28/04/2005 - Present
12
Sutcliffe, Jack
Director
15/08/2001 - 15/08/2001
6
Firth, Alan Stuart
Secretary
20/01/1994 - 25/10/1994
1
Hempstock, David Ian
Secretary
25/10/1994 - Present
6

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 HTFCBROWN2 LIMITED

HTFCBROWN2 LIMITED is an(a) Dissolved company incorporated on 12/01/1994 with the registered office located at Enterprise House, Grange Road South, Hyde, Cheshire SK14 5NU. 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 HTFCBROWN2 LIMITED?

toggle

HTFCBROWN2 LIMITED is currently Dissolved. It was registered on 12/01/1994 and dissolved on 20/06/2016.

Where is HTFCBROWN2 LIMITED located?

toggle

HTFCBROWN2 LIMITED is registered at Enterprise House, Grange Road South, Hyde, Cheshire SK14 5NU.

What does HTFCBROWN2 LIMITED do?

toggle

HTFCBROWN2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HTFCBROWN2 LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via compulsory strike-off.