About

Registered Number: 07874139
Date of Incorporation: 07/12/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: 25 Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LP

 

Founded in 2011, Hagger Sheldrake & Sons Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". Sheldrake, William, Hagger, Gary Richard, Sheldrake, William, Hagger, Gary, Hagger, Kirk, Hagger, Kirk George are listed as directors of this company. Currently we aren't aware of the number of employees at the Hagger Sheldrake & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGER, Gary Richard 04 May 2015 - 1
SHELDRAKE, William 03 January 2012 - 1
HAGGER, Gary 07 December 2011 11 April 2012 1
HAGGER, Kirk 27 March 2013 23 April 2015 1
HAGGER, Kirk George 08 December 2011 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SHELDRAKE, William 07 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 April 2014
DISS40 - Notice of striking-off action discontinued 24 December 2013
AA - Annual Accounts 23 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
CH01 - Change of particulars for director 21 June 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 13 June 2013
AD01 - Change of registered office address 13 June 2013
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 08 December 2011
NEWINC - New incorporation documents 07 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.