Download leads from Nexok and grow your business. Find out more

Hepworth And Whittles Limited

Documents

Total Documents56
Total Pages284

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off
11 December 2007First Gazette notice for voluntary strike-off
30 October 2007Application for striking-off
5 July 2007Return made up to 30/06/07; full list of members
31 May 2007New director appointed
18 May 2007Director resigned
14 March 2007New director appointed
14 March 2007Director resigned
8 March 2007Accounts for a dormant company made up to 6 May 2006
6 July 2006Return made up to 30/06/06; full list of members
10 January 2006Accounts for a dormant company made up to 7 May 2005
30 September 2005Secretary resigned;director resigned
30 September 2005New secretary appointed
23 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
9 March 2005Director's particulars changed
30 November 2004Accounts for a dormant company made up to 7 May 2004
4 August 2004Return made up to 30/06/04; full list of members
17 September 2003Accounts for a dormant company made up to 30 April 2003
15 July 2003Return made up to 30/06/03; full list of members
14 November 2002Full accounts made up to 30 April 2002
13 November 2002Declaration of satisfaction of mortgage/charge
16 January 2002Full accounts made up to 30 April 2001
4 October 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
11 April 2001Full accounts made up to 31 March 2000
24 January 2001New secretary appointed;new director appointed
24 January 2001New director appointed
22 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
22 January 2001Declaration of assistance for shares acquisition
21 January 2001Accounting reference date extended from 31/03/01 to 30/04/01
21 January 2001Registered office changed on 21/01/01 from: newton hse. Bakery havelock st. Ravensthorpe dewsbury west yorks. WF13 3LU
19 January 2001Director resigned
19 January 2001Secretary resigned;director resigned
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
19 January 2001Director resigned
19 January 2001Director resigned
15 January 2001Particulars of mortgage/charge
12 January 2001Declaration of satisfaction of mortgage/charge
11 January 2001Declaration of satisfaction of mortgage/charge
11 January 2001Declaration of satisfaction of mortgage/charge
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
5 July 2000New secretary appointed
29 December 1999Full accounts made up to 31 March 1999
9 July 1999Return made up to 30/06/99; no change of members
25 May 1999Declaration of satisfaction of mortgage/charge
2 February 1999Full accounts made up to 31 March 1998
6 January 1998Full accounts made up to 31 March 1997
10 July 1997Return made up to 30/06/97; no change of members
30 April 1997Full accounts made up to 31 March 1996
5 July 1996Return made up to 30/06/96; full list of members
22 June 1996New director appointed
8 February 1996Full accounts made up to 31 March 1995
4 September 1995Return made up to 30/06/95; full list of members
27 April 1984Accounts made up to 31 March 1982
26 April 1984Accounts made up to 31 March 1982
10 September 1981Accounts made up to 31 March 1980
6 September 1980Accounts made up to 31 March 1979
Sign up now to grow your client base. Plans & Pricing