M. HACKING LIMITED

Register to unlock more data on OkredoRegister

M. HACKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01869906

Incorporation date

06/12/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1986)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon26/08/2010
Application to strike the company off the register
dot icon24/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon08/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon22/09/2009
Accounts made up to 2008-12-31
dot icon24/09/2008
Accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 31/08/08; full list of members
dot icon14/04/2008
Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
dot icon08/04/2008
Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
dot icon24/10/2007
Return made up to 31/08/07; full list of members
dot icon10/10/2007
Location of register of members
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon03/06/2007
New director appointed
dot icon28/05/2007
Accounts made up to 2005-11-30
dot icon26/04/2007
Director resigned
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon05/12/2006
Director's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon28/09/2006
Return made up to 31/08/06; full list of members
dot icon24/08/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon28/12/2005
Secretary resigned;director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon13/12/2005
Registered office changed on 14/12/05 from: 109 north road clayton manchester greater manchester M11 4NE
dot icon13/12/2005
Accounting reference date shortened from 31/01/06 to 30/11/05
dot icon19/09/2005
Return made up to 31/08/05; full list of members
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon22/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon24/10/2004
Return made up to 31/08/04; full list of members
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon07/09/2003
Return made up to 31/08/03; full list of members
dot icon25/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon18/03/2003
Accounts for a small company made up to 2002-01-31
dot icon12/09/2002
Return made up to 31/08/02; full list of members
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon18/04/2002
Location of register of members address changed
dot icon14/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Registered office changed on 14/06/01 from: the pharmacy towyn abergele clwyd LL22 9EP
dot icon21/05/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Director resigned
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon03/09/2000
Accounts for a small company made up to 2000-01-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1999-01-31
dot icon16/04/1999
Return made up to 31/03/99; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1998-01-31
dot icon13/04/1998
Return made up to 31/03/98; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1997-01-31
dot icon10/04/1997
Return made up to 31/03/97; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1996-01-31
dot icon21/04/1996
Return made up to 31/03/96; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1995-01-31
dot icon11/04/1995
Return made up to 10/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/06/1994
Accounts for a small company made up to 1994-01-31
dot icon29/03/1994
Return made up to 10/04/94; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1993-01-31
dot icon11/05/1993
Return made up to 10/04/93; full list of members
dot icon11/05/1993
Location of register of members address changed
dot icon11/05/1993
Secretary's particulars changed;director's particulars changed
dot icon18/05/1992
Accounts for a small company made up to 1992-01-31
dot icon18/05/1992
Return made up to 10/04/92; no change of members
dot icon18/05/1992
Location of register of members address changed
dot icon18/05/1992
Registered office changed on 19/05/92
dot icon11/07/1991
Accounts for a small company made up to 1991-01-31
dot icon25/04/1991
Return made up to 10/04/91; no change of members
dot icon07/06/1990
Accounts for a small company made up to 1990-01-31
dot icon07/06/1990
Return made up to 24/04/90; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-01-31
dot icon28/11/1989
Return made up to 17/10/89; full list of members
dot icon09/10/1988
Full accounts made up to 1988-01-31
dot icon09/10/1988
Return made up to 14/09/88; full list of members
dot icon17/11/1987
Return made up to 07/09/87; full list of members
dot icon17/11/1987
Full accounts made up to 1987-01-31
dot icon14/08/1986
Full accounts made up to 1986-01-31
dot icon14/08/1986
Return made up to 05/06/86; full list of members
dot icon05/05/1986
Director's particulars changed

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Janet Ruth
Secretary
30/11/2005 - 05/02/2007
277
LEVELCROWN LTD
Corporate Director
01/06/2004 - 30/11/2005
6
LEVELCROWN LTD
Corporate Secretary
01/06/2004 - 30/11/2005
6
Patel, Yakub Ibrahim
Director
31/05/2001 - 01/06/2004
116
SCHOLES (CHEMISTS) LIMITED
Corporate Secretary
01/06/2004 - 01/06/2004
8

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 M. HACKING LIMITED

M. HACKING LIMITED is an(a) Dissolved company incorporated on 06/12/1984 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. 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 M. HACKING LIMITED?

toggle

M. HACKING LIMITED is currently Dissolved. It was registered on 06/12/1984 and dissolved on 20/12/2010.

Where is M. HACKING LIMITED located?

toggle

M. HACKING LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What is the latest filing for M. HACKING LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.