About

Registered Number: 00261078
Date of Incorporation: 14/12/1931 (92 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX

 

Hawburythorn Seven Ltd was registered on 14 December 1931 with its registered office in Thatcham, Berkshire, it has a status of "Dissolved". There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 17 December 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
LIQ13 - N/A 24 September 2019
RESOLUTIONS - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
LIQ01 - N/A 05 October 2018
RESOLUTIONS - N/A 10 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 26 November 2013
AA01 - Change of accounting reference date 07 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 21 December 2012
AD01 - Change of registered office address 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
CERTNM - Change of name certificate 07 February 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 11 April 1998
225 - Change of Accounting Reference Date 11 April 1998
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
CERTNM - Change of name certificate 13 June 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 30 December 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
288 - N/A 13 June 1996
AA - Annual Accounts 24 April 1996
288 - N/A 27 February 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 22 December 1994
RESOLUTIONS - N/A 09 May 1994
AA - Annual Accounts 09 May 1994
288 - N/A 10 March 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 09 April 1992
363a - Annual Return 23 December 1991
288 - N/A 19 November 1991
AA - Annual Accounts 03 May 1991
363 - Annual Return 21 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 24 May 1990
288 - N/A 26 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
363 - Annual Return 26 January 1987
AA - Annual Accounts 20 December 1986
NEWINC - New incorporation documents 14 December 1931

Mortgages & Charges

Description Date Status Charge by
Letter of set-off 23 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.