HURSTWOOD LIMITED

Gawsworth House Gawsworth House, Crewe, CW1 6XB, Cheshire
StatusDISSOLVED
Company No.01761497
CategoryPrivate Limited Company
Incorporated14 Oct 1983
Age40 years, 7 months
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 4 days

SUMMARY

HURSTWOOD LIMITED is an dissolved private limited company with number 01761497. It was incorporated 40 years, 7 months ago, on 14 October 1983 and it was dissolved 12 years, 1 month, 4 days ago, on 10 April 2012. The company address is Gawsworth House Gawsworth House, Crewe, CW1 6XB, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Grimsey

Change date: 2011-05-13

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bird

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-11

Officer name: Dawn Michelle Wilkinson

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bird

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Christopher Morgan

Change date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Robert Patrick Gladwin

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Brian Keith Robbins

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2010

Action Date: 21 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Keith Robbins

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Christopher Morgan

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Unitt

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Teale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2009

Action Date: 22 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-22

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed penny teale

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary west

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director shelley thomas

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed dawn michelle wilkinson

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2008

Action Date: 24 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-24

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert patrick gladwin

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary william hoskins

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew vaughan unitt

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2008

Action Date: 29 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-29

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 28/02/08

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Apr 2004

Action Date: 26 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-26

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with made up date

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: 22 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2002

Action Date: 28 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-28

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2001

Action Date: 29 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-29

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/07/00

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with made up date

Date: 09 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1999

Action Date: 01 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-01

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1998

Action Date: 02 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-02

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1997

Action Date: 27 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-27

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1996

Action Date: 29 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-29

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/95; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1995

Action Date: 29 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-29

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

Accounts with accounts type full

Date: 31 Aug 1994

Action Date: 30 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-30

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 07/09/92 from: cobridge industrial estate leek new road hanley stoke on trent ST6 2LA

Documents

View document PDF


Some Companies

BISMILLAH FOOD STORE (SCOTLAND) LTD

143 KENMURE STREET,GLASGOW,G41 2NU

Number:SC420624
Status:ACTIVE
Category:Private Limited Company

GOLDCRUSH LTD

48 MIRIAM ROAD,LONDON,SE18 1RE

Number:08918376
Status:ACTIVE
Category:Private Limited Company

M G M CONTRACTS LIMITED

3 NIGHTINGALE PLACE,WOBASTON ROAD,WV9 5HF

Number:04366888
Status:ACTIVE
Category:Private Limited Company

PRINCES STREET PROPERTIES LIMITED

PROVIDENCE HOUSE,IPSWICH,IP1 1QJ

Number:05442077
Status:ACTIVE
Category:Private Limited Company

RECALL TRAINING CONSULTANTS LTD

CENTRAL BUILDINGS,BLACKBURN,BB1 7AP

Number:01676318
Status:ACTIVE
Category:Private Limited Company

SUE ONRAET IT LIMITED

11 EVENDONS CLOSE,BERKSHIRE,RG41 4AB

Number:05160226
Status:ACTIVE
Category:Private Limited Company

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