About

Registered Number: 04305798
Date of Incorporation: 16/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years ago)
Registered Address: The Parish Office, Hadlow Old School, Hadlow, Kent, TN11 0EH

 

Founded in 2001, Hadlow Tower Restoration Ltd has its registered office in Hadlow, it has a status of "Dissolved". The company has 7 directors listed as Brandling-harris, Julian Howard, Bright, Lesley Patricia, Dafforn, Judith, Elcombe, Caroline Ann, Ingham, Stephanie Elaine, Stanley, Roger David, Ingham, Stephanie Elaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDLING-HARRIS, Julian Howard 16 February 2010 - 1
BRIGHT, Lesley Patricia 03 October 2007 - 1
DAFFORN, Judith 16 February 2010 - 1
ELCOMBE, Caroline Ann 16 October 2001 - 1
INGHAM, Stephanie Elaine 16 February 2010 - 1
STANLEY, Roger David 16 October 2001 - 1
INGHAM, Stephanie Elaine 14 October 2005 25 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 05 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 May 2011
CERTNM - Change of name certificate 21 February 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 21 February 2010
AP01 - Appointment of director 21 February 2010
AP01 - Appointment of director 21 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 26 October 2002
225 - Change of Accounting Reference Date 16 November 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.