About

Registered Number: 04558559
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2015 (8 years and 7 months ago)
Registered Address: DODD & CO, Clint Mill Cornmarke, Penrith, CA11 7HW

 

Established in 2002, Derek Hicks & Thew (Kendal) Ltd are based in Penrith, it's status at Companies House is "Dissolved". The current directors of Derek Hicks & Thew (Kendal) Ltd are listed as Forrest, Jannett, Howden, Simon Dewar at Companies House. We don't currently know the number of employees at Derek Hicks & Thew (Kendal) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Jannett 21 June 2004 27 July 2007 1
HOWDEN, Simon Dewar 09 October 2002 23 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 May 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
4.68 - Liquidator's statement of receipts and payments 24 August 2012
4.68 - Liquidator's statement of receipts and payments 29 July 2011
F10.2 - N/A 05 August 2010
RESOLUTIONS - N/A 03 August 2010
RESOLUTIONS - N/A 03 August 2010
4.20 - N/A 03 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2010
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 05 May 2004
RESOLUTIONS - N/A 08 February 2004
123 - Notice of increase in nominal capital 08 February 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.