HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED
Status | LIQUIDATION |
Company No. | 00039292 |
Category | Private Limited Company |
Incorporated | 20 Jul 1893 |
Age | 130 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2014 |
Years | 9 years, 8 months, 13 days |
SUMMARY
HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED is an liquidation private limited company with number 00039292. It was incorporated 130 years, 8 months, 8 days ago, on 20 July 1893 and it was dissolved 9 years, 8 months, 13 days ago, on 15 July 2014. The company address is Invensys House Invensys House, London, SW1P 1BX.
Company Fillings
Restoration order of court
Date: 08 Jan 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 25 Jul 2012
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 09 Nov 2010
Category: Restoration
Type: AC92
Documents
Legacy
Date: 17 Mar 2002
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Feb 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary members return of final meeting
Date: 17 Dec 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Oct 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 12 Oct 2000
Category: Miscellaneous
Type: MISC
Description: Res re specie
Documents
Resolution
Date: 12 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Oct 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2000
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/99; full list of members
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Accounts with accounts type dormant
Date: 09 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/98; full list of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL.
Documents
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/97; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 25/02/96; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 25/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 12 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/02/94; full list of members
Documents
Legacy
Date: 22 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 25/02/93; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/92; full list of members
Documents
Legacy
Date: 10 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 06/03/92 from: 18 st james's square london SW1Y 4LB
Documents
Legacy
Date: 06 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1991
Category: Capital
Type: 122
Description: Conve 15/11/91
Documents
Resolution
Date: 22 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/91; full list of members
Documents
Legacy
Date: 11 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 03 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/05/90; full list of members
Documents
Legacy
Date: 15 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 30 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 01 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/06/89; full list of members
Documents
Resolution
Date: 13 Jun 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/06/88; full list of members
Documents
Accounts with made up date
Date: 26 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 30 Nov 1987
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/06/87; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type dormant
Date: 06 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Accounts with made up date
Date: 24 Jul 1975
Action Date: 31 Dec 1975
Category: Accounts
Type: AA
Made up date: 1975-12-31
Documents
Some Companies
ANJUM-JAMES ASSOCIATES LIMITED
50 BRIAN ROAD,ROMFORD,RM6 5BX
Number: | 06601858 |
Status: | ACTIVE |
Category: | Private Limited Company |
154-160 BARRACK ROAD,CHRISTCHURCH,BH23 2BD
Number: | 08944267 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST PETER'S COURT,COLCHESTER,CO1 1WD
Number: | 08167755 |
Status: | ACTIVE |
Category: | Private Limited Company |
POCKLINGTON INDUSTRIAL ESTATE,EAST YORKSHIRE,YO42 1NR
Number: | 04773383 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE COAST ROAD,NORWICH,NR12 0EU
Number: | 09203316 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILOR MADE TECHNOLOGIES LIMITED
FORUM 5 PARKWAY,FAREHAM,PO15 7PA
Number: | 11875951 |
Status: | ACTIVE |
Category: | Private Limited Company |