HARGREAVES (RETAIL) BLACKBURN LIMITED

P & H House P & H House, Hove, BN3 1RE, East Sussex
StatusDISSOLVED
Company No.00327331
CategoryPrivate Limited Company
Incorporated28 Apr 1937
Age87 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 2 months, 6 days

SUMMARY

HARGREAVES (RETAIL) BLACKBURN LIMITED is an dissolved private limited company with number 00327331. It was incorporated 87 years, 1 month, 18 days ago, on 28 April 1937 and it was dissolved 12 years, 2 months, 6 days ago, on 10 April 2012. The company address is P & H House P & H House, Hove, BN3 1RE, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-01-04

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/11

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital cancellation shares

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Capital

Type: SH06

Date: 2011-12-22

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Scudder

Appointment date: 2011-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Laurence Mckelvie

Termination date: 2011-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr Christopher Etherington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2009

Action Date: 04 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-04

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham mcpherson

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / chris etherington / 11/11/2008 / Forename was: chris, now: christopher; HouseName/Number was: , now: bobbolds farm; Street was: forge house, now: cooks pond road; Area was: selborne road greatham, now: ; Post Town was: liss, now: milland; Region was: hampshire, now: west sussex; Post Code was: GU33 6HG, now: GU30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary colin cooper

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew mckelvie

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher little

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan david moxon

Documents

View document PDF

Accounts with made up date

Date: 18 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paula tomlinson

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed colin thompson cooper

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2007

Action Date: 07 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-07

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2006

Action Date: 08 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-08

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2005

Action Date: 08 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-08

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2003

Action Date: 06 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-06

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2002

Action Date: 07 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-07

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/01/00

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 1999

Action Date: 04 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-04

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 23/11/98 from: vale house, vale road, portslade, brighton, east sussex.BN41 1HG

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; full list of members

Documents

View document PDF

Resolution

Date: 05 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1995

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1994

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1992

Action Date: 04 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1992

Action Date: 06 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-06

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 14/12/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 23/10/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1990

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/12/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Address

Type: 287

Description: Registered office changed on 24/01/89 from: 3/11 westland place london N1 7LP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1989

Action Date: 02 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-02

Documents

View document PDF

Legacy

Date: 04 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1988

Action Date: 04 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-04

Documents

View document PDF

Legacy

Date: 24 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/12/87; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/12/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1987

Action Date: 05 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-05

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 28 Apr 1937

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOK AID INTERNATIONAL

2 COLDHARBOUR PLACE,CAMBERWELL,SE5 9NR

Number:00880754
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIDSON HEALTHCARE LIMITED

OLABODE HOUSE,LAGOS,

Number:FC024132
Status:ACTIVE
Category:Other company type

MAVITON LIMITED

SHRUBLANDS,COLCHESTER,CO6 4EG

Number:00790789
Status:ACTIVE
Category:Private Limited Company

PROCHEM SERVICES (HOLDINGS) LIMITED

16 KINGSWAY,ALTRINCHAM,WA14 1PJ

Number:06672523
Status:ACTIVE
Category:Private Limited Company

SRA TECH LTD

55 LANGRICK AVENUE,GOOLE,DN14 7SS

Number:11443470
Status:ACTIVE
Category:Private Limited Company
Number:SL004087
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source