HT DISTRIBUTORS LIMITED

Lodge Way House Lodge Way House, Northampton, NN5 7UG, Northamptonshire
StatusDISSOLVED
Company No.00949393
CategoryPrivate Limited Company
Incorporated06 Mar 1969
Age55 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 12 days

SUMMARY

HT DISTRIBUTORS LIMITED is an dissolved private limited company with number 00949393. It was incorporated 55 years, 2 months, 11 days ago, on 06 March 1969 and it was dissolved 8 years, 1 month, 12 days ago, on 05 April 2016. The company address is Lodge Way House Lodge Way House, Northampton, NN5 7UG, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Grimason

Appointment date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Carter

Termination date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-10

Officer name: Anthony David Buffin

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-23

Officer name: Andrew Stephen Pike

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-09-19

Officer name: Tp Directors Ltd

Documents

View document PDF

Resolution

Date: 20 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David Buffin

Change date: 2013-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Buffin

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: gawsworth house westmere drive crewe cheshire CW1 6XB

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2004

Action Date: 26 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-26

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2003

Action Date: 27 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-27

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2002

Action Date: 28 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-28

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 11/01/02 from: wickes house 120-138 station road harrow middlesex HA1 2QB

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2001

Action Date: 29 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-29

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 13/12/96 from: 19/21 mortimer street london W1N 7RJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/09/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hunter distributors LIMITED\certificate issued on 06/10/95

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/09/94; full list of members

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 24/09/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 15 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 24/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1992

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1992

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

A STAR ELECTRICAL SERVICES LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:09821535
Status:ACTIVE
Category:Private Limited Company

DAYS ENTERPRISE LTD

1A SPANISH ROAD, LONDON,LONDON,SW18 2HX

Number:11828111
Status:ACTIVE
Category:Private Limited Company

DMJR MANAGEMENT ACCOUNTS LTD

32 HOMEFIELD RISE,ORPINGTON,BR6 0RU

Number:09011620
Status:ACTIVE
Category:Private Limited Company

ECUADOR & GALAPAGOS TOURS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11540928
Status:ACTIVE
Category:Private Limited Company

REP MAX LTD

39 MORETON ROAD,CREWE,CW2 8QT

Number:11776026
Status:ACTIVE
Category:Private Limited Company

RICHMOND CARE LIMITED

60 GASTON WAY,SHEPPERTON,TW17 8EX

Number:06422056
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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