HEWLETT-PACKARD MANUFACTURING LIMITED

1 George Square, Glasgow, G2 1AL
StatusDISSOLVED
Company No.SC103237
CategoryPrivate Limited Company
Incorporated19 Feb 1987
Age37 years, 2 months, 18 days
JurisdictionScotland
Dissolution11 Sep 2021
Years2 years, 7 months, 28 days

SUMMARY

HEWLETT-PACKARD MANUFACTURING LIMITED is an dissolved private limited company with number SC103237. It was incorporated 37 years, 2 months, 18 days ago, on 19 February 1987 and it was dissolved 2 years, 7 months, 28 days ago, on 11 September 2021. The company address is 1 George Square, Glasgow, G2 1AL.



Company Fillings

Gazette dissolved liquidation

Date: 11 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Edward Waters

Termination date: 2019-07-29

Documents

View document PDF

Legacy

Date: 25 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-25

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 25 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/06/19

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Dawn Trower

Termination date: 2019-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-08

Psc name: Hewlett-Packar Cain Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-29

Psc name: Hewlett Packard Enterprise Company

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Philippa Anne Oram

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Martin Coombs

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-08

Officer name: Mr Marc Edward Waters

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-08

Officer name: Andrew Peter Brigstocke Isherwood

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Capital : 40,100,001 GBP

Date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Coombs

Appointment date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Burr

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tara Dawn Trower

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roberto Putland

Documents

View document PDF

Second filing of form with form type

Date: 27 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Isherwood

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Statement of companys objects

Date: 09 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roberto Putland

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Perkins

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Burr

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewthwaite

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: 151 Saint Vincent Street Glasgow G2 5NJ

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mr Nicholas Anthony Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Clark Perkins

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Ormrod

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas anthony wilson

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen gill

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mark lewthwaite

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark lambton

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark lambton / 27/05/2008

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/03

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compaq computer manufacturing li mited\certificate issued on 03/02/03

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF


Some Companies

Number:03293915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GARRY CROW BUSINESS SERVICES LTD

7 LIBANUS COURT,STOCKTON-ON-TEES,TS17 5EL

Number:08269187
Status:ACTIVE
Category:Private Limited Company

LIFETIME CONSULTING & PARTNERS LTD

44 HANWORTH HOUSE,LONDON,SE5 0XF

Number:07903805
Status:ACTIVE
Category:Private Limited Company

LUKERS HOLDINGS LIMITED

520-522 MOSELEY ROAD,BIRMINGHAM,B12 9AE

Number:03002297
Status:ACTIVE
Category:Private Limited Company

RON THOMPSON MACHINERY CO. LIMITED

THE EXCHANGE,SOLIHULL,B90 2EL

Number:01842180
Status:ACTIVE
Category:Private Limited Company

SHUTIT LTD

UNIT 5 CRAWLEY CROSSING BEDFORD ROAD,BEDFORD,MK43 0UT

Number:11914200
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