About

Registered Number: 01893477
Date of Incorporation: 08/03/1985 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: Cherwell Leys Farm, East Martin, Fordingbridge, Hampshire, SP6 3JS

 

Established in 1985, Fht (UK) Ltd are based in Fordingbridge, Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business has 4 directors listed as Curryer, Kathleen Mary, Derry, Roger William, Meyer, Jurgen, Reeve, Lionel Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRYER, Kathleen Mary N/A - 1
DERRY, Roger William 01 January 2006 01 August 2006 1
MEYER, Jurgen 01 October 2005 31 March 2006 1
REEVE, Lionel Kenneth N/A 05 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AR01 - Annual Return 02 November 2015
MR04 - N/A 02 July 2015
AA01 - Change of accounting reference date 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 November 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 04 July 2009
395 - Particulars of a mortgage or charge 04 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 16 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 23 March 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 09 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
225 - Change of Accounting Reference Date 09 January 2002
395 - Particulars of a mortgage or charge 12 December 2001
363s - Annual Return 23 November 2001
AA - Annual Accounts 20 November 2001
RESOLUTIONS - N/A 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
123 - Notice of increase in nominal capital 08 March 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 16 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 22 November 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 07 November 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 11 November 1996
CERTNM - Change of name certificate 15 May 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 27 October 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 03 November 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
AA - Annual Accounts 25 September 1991
RESOLUTIONS - N/A 23 September 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
287 - Change in situation or address of Registered Office 22 December 1987
363 - Annual Return 22 December 1987
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 24 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2009 Fully Satisfied

N/A

Fixed and floating charge 27 July 2005 Fully Satisfied

N/A

Legal mortgage 05 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.