HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED
Status | LIQUIDATION |
Company No. | 00054556 |
Category | Private Limited Company |
Incorporated | 25 Oct 1897 |
Age | 126 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2014 |
Years | 10 years, 28 days |
SUMMARY
HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED is an liquidation private limited company with number 00054556. It was incorporated 126 years, 6 months, 10 days ago, on 25 October 1897 and it was dissolved 10 years, 28 days ago, on 06 April 2014. The company address is Hazlehead Hazlehead, Sheffield, S36 4HG, South Yorkshire.
Company Fillings
Restoration order of court
Date: 24 May 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 06 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2013
Action Date: 17 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-17
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 01 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 01 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sage
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum Forsyth
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Taylor
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed paul william taylor
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary robert phillips
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed calum james forsyth
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 29 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 09/06/97 from: hazlehead stocksbridge sheffield south yorkshire S30 5HG
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; full list of members
Documents
Legacy
Date: 04 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/93; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 27 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 08 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/10/92; full list of members
Documents
Accounts with made up date
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
48 ALBERT ROAD,ADDLESTONE,KT15 2PX
Number: | 08430980 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERMOUNT,HARROW ON THE HILL,HA1 3LB
Number: | 02043869 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROADFIELD HOUSE,,BILLERICAY,CM12 9XA
Number: | 08203560 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE,COLWYN BAY,LL29 7AW
Number: | 10437379 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HAMPSHIRE AVENUE,SLOUGH,SL1 3AQ
Number: | 10762356 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARRIS LIPMAN,310 FRIERN BARNET LANE,N20 0YZ
Number: | 02740260 |
Status: | LIQUIDATION |
Category: | Private Limited Company |