HEWLETT ENVIRONMENTAL LIMITED

2175 Century Way 2175 Century Way, Leeds, LS15 8ZB, West Yorkshire
StatusDISSOLVED
Company No.05302753
CategoryPrivate Limited Company
Incorporated02 Dec 2004
Age19 years, 6 months
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 25 days

SUMMARY

HEWLETT ENVIRONMENTAL LIMITED is an dissolved private limited company with number 05302753. It was incorporated 19 years, 6 months ago, on 02 December 2004 and it was dissolved 9 years, 1 month, 25 days ago, on 07 April 2015. The company address is 2175 Century Way 2175 Century Way, Leeds, LS15 8ZB, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Spear

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Spear

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Cooper

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hills

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hills

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portford (barnsley) LIMITED\certificate issued on 29/04/08

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 05/10/06 from: waterside, wetherby grange park boston road wetherby west yorkshire LS22 5NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 06/12/05 from: waterside, wetherby grange park boston road wetherby west yorkshire LS22 4NB

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 08/12/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCINE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11933948
Status:ACTIVE
Category:Private Limited Company

CREATIVE CHIC LTD

16 GELDOCK ROAD,NORTHAMPTON,NN3 9PH

Number:11425842
Status:ACTIVE
Category:Private Limited Company

CUBIT ELECTRICAL AND MECHANICAL ENGINEERING LIMITED

1 - 4 LONDON ROAD,SPALDING,PE11 2TA

Number:06634964
Status:ACTIVE
Category:Private Limited Company

ETUDEO HOLISTIC LEARNING CENTRE LIMITED

LUPIN COTTAGE,STORRINGTON,RH20 3JB

Number:07780353
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MJ HUDSON HOLDCO LIMITED

8 OLD JEWRY,LONDON,EC2R 8DN

Number:08525436
Status:ACTIVE
Category:Private Limited Company

NORTH ROAD GARAGE (BUILTH WELLS) LIMITED

NORTH ROAD GARAGE,BUILTH WELLS,LD2 3SS

Number:05469977
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