HUBBARD DORMANT (8) LIMITED

Register to unlock more data on OkredoRegister

HUBBARD DORMANT (8) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01293444

Incorporation date

05/01/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Baker Tilley, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon10/03/2010
Final Gazette dissolved following liquidation
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-30
dot icon10/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-13
dot icon22/05/2009
Liquidators' statement of receipts and payments to 2009-05-13
dot icon25/11/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon02/06/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Appointment of a voluntary liquidator
dot icon03/06/2007
Statement of affairs
dot icon04/04/2007
Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP
dot icon26/09/2006
Return made up to 04/07/06; full list of members
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU
dot icon18/08/2006
Secretary's particulars changed
dot icon31/08/2005
Accounts made up to 2005-04-30
dot icon05/08/2005
Return made up to 04/07/05; full list of members
dot icon12/11/2004
New director appointed
dot icon12/11/2004
Director resigned
dot icon13/08/2004
Accounts made up to 2004-04-30
dot icon03/08/2004
Return made up to 04/07/04; full list of members
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon01/10/2003
Accounting reference date extended from 30/09/03 to 30/04/04
dot icon19/09/2003
New director appointed
dot icon06/08/2003
Return made up to 04/07/03; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
Secretary resigned
dot icon21/07/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon05/07/2003
Accounts made up to 2002-12-31
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon22/08/2002
Return made up to 04/07/02; full list of members
dot icon09/08/2001
Return made up to 04/07/01; full list of members
dot icon06/08/2001
Director resigned
dot icon02/08/2000
Accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 04/07/00; full list of members
dot icon17/02/2000
Registered office changed on 17/02/00 from: 21 the crescent leatherhead surrey KT22 8DY
dot icon17/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon27/10/1999
Return made up to 04/07/99; no change of members
dot icon27/10/1999
Registered office changed on 27/10/99 from: c/o hubbard properties LIMITED new street chelmsford essex CM1 3TN
dot icon01/09/1999
Accounts made up to 1998-10-31
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Director resigned
dot icon16/03/1999
Secretary resigned;director resigned
dot icon17/08/1998
Accounts made up to 1997-10-31
dot icon04/08/1998
Return made up to 04/07/98; full list of members
dot icon04/08/1998
Registered office changed on 04/08/98
dot icon15/07/1998
Certificate of change of name
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Secretary resigned
dot icon15/05/1998
New secretary appointed;new director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon15/10/1997
Accounts made up to 1996-10-31
dot icon15/10/1997
Resolutions
dot icon27/08/1997
Return made up to 04/07/97; full list of members
dot icon27/08/1997
Location of register of members address changed
dot icon11/07/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon28/11/1996
Director resigned
dot icon30/07/1996
Full accounts made up to 1995-10-31
dot icon30/07/1996
Return made up to 04/07/96; no change of members
dot icon25/07/1995
Full accounts made up to 1994-10-31
dot icon25/07/1995
Return made up to 04/07/95; full list of members
dot icon25/07/1995
Director's particulars changed
dot icon25/07/1995
Location of register of members address changed
dot icon25/07/1995
Location of debenture register address changed
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Accounting reference date shortened from 28/02 to 31/10
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Auditor's resignation
dot icon14/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/08/1994
Full group accounts made up to 1994-02-28
dot icon01/08/1994
Return made up to 04/07/94; full list of members
dot icon12/07/1993
Return made up to 04/07/93; full list of members
dot icon23/06/1993
Full group accounts made up to 1993-02-28
dot icon15/07/1992
Return made up to 04/07/92; no change of members
dot icon29/06/1992
Full group accounts made up to 1992-02-28
dot icon17/03/1992
Particulars of mortgage/charge
dot icon05/08/1991
Full group accounts made up to 1991-02-28
dot icon17/07/1991
Return made up to 04/07/91; full list of members
dot icon14/06/1991
Registered office changed on 14/06/91 from: unit 1 mace industrial estate ashford kent TN24 8QB
dot icon18/07/1990
Return made up to 04/07/90; full list of members
dot icon18/07/1990
Full group accounts made up to 1990-02-28
dot icon11/07/1989
Return made up to 04/07/89; full list of members
dot icon22/06/1989
Full group accounts made up to 1989-02-28
dot icon26/09/1988
Return made up to 12/08/88; full list of members
dot icon26/09/1988
Full group accounts made up to 1988-02-28
dot icon02/10/1987
Director resigned
dot icon11/08/1987
Full group accounts made up to 1987-02-28
dot icon11/08/1987
Return made up to 17/07/87; full list of members
dot icon04/08/1987
New director appointed
dot icon09/07/1986
Group of companies' accounts made up to 1986-02-28
dot icon09/07/1986
Return made up to 04/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2005
dot iconNext account date
30/04/2006
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Gordon
Director
01/04/1999 - 20/03/2001
35
Balmer, Henry Richard
Director
10/11/1997 - 01/04/1999
21
BROWALLIA CORPORATE DIRECTOR LIMITED
Corporate Director
05/11/2004 - Present
25
CYBRUS LIMITED
Corporate Secretary
27/10/2003 - Present
26
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
15/07/2003 - 27/10/2003
204

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 HUBBARD DORMANT (8) LIMITED

HUBBARD DORMANT (8) LIMITED is an(a) Dissolved company incorporated on 05/01/1977 with the registered office located at Baker Tilley, 5 Old Bailey, London EC4M 7AF. There are currently 2 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 HUBBARD DORMANT (8) LIMITED?

toggle

HUBBARD DORMANT (8) LIMITED is currently Dissolved. It was registered on 05/01/1977 and dissolved on 10/03/2010.

Where is HUBBARD DORMANT (8) LIMITED located?

toggle

HUBBARD DORMANT (8) LIMITED is registered at Baker Tilley, 5 Old Bailey, London EC4M 7AF.

What is the latest filing for HUBBARD DORMANT (8) LIMITED?

toggle

The latest filing was on 10/03/2010: Final Gazette dissolved following liquidation.