About

Registered Number: 05909128
Date of Incorporation: 17/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2015 (8 years and 6 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Founded in 2006, Hackett's (Witney) Ltd has its registered office in Winslow. Lewis, Helen Kaye is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Helen Kaye 17 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 31 July 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2014
4.68 - Liquidator's statement of receipts and payments 01 March 2013
AD01 - Change of registered office address 29 February 2012
RESOLUTIONS - N/A 28 February 2012
RESOLUTIONS - N/A 28 February 2012
4.20 - N/A 28 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
AD01 - Change of registered office address 25 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
MG01 - Particulars of a mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 10 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 07 September 2007
MEM/ARTS - N/A 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
395 - Particulars of a mortgage or charge 29 March 2007
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
353 - Register of members 27 September 2006
325 - Location of register of directors' interests in shares etc 27 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2010 Outstanding

N/A

Debenture 05 August 2010 Outstanding

N/A

Debenture 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.