About

Registered Number: 01904879
Date of Incorporation: 12/04/1985 (39 years and 1 month ago)
Company Status: Active
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 79 Wick Road, Bristol, BS4 4HE,

 

Founded in 1985, Hassville Ltd has its registered office in Bristol, it has a status of "Active". The current directors of the business are listed as Perrin, Virginia Louise, Baker, Christian James, Company Secretary, Cook, Sarah Elizabeth, Loxley, Andrew Shaun, Peaple, Mary Louise, Sullivan, Kate Louise in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Virginia Louise 22 January 2004 - 1
BAKER, Christian James, Company Secretary N/A 26 October 1997 1
COOK, Sarah Elizabeth 25 March 2004 12 October 2016 1
LOXLEY, Andrew Shaun 26 October 1997 26 March 2004 1
PEAPLE, Mary Louise 26 October 1997 13 October 2004 1
SULLIVAN, Kate Louise 15 October 2004 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 09 July 2020
RT01 - Application for administrative restoration to the register 09 July 2020
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 26 January 2018
CS01 - N/A 26 January 2018
CS01 - N/A 22 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
AD01 - Change of registered office address 16 August 2016
AA - Annual Accounts 02 July 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 03 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 16 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 11 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 02 January 2001
AA - Annual Accounts 27 November 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 23 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 27 November 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 21 March 1996
RESOLUTIONS - N/A 19 January 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 24 September 1992
RESOLUTIONS - N/A 05 March 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 01 June 1990
288 - N/A 01 June 1990
363 - Annual Return 01 June 1990
RESOLUTIONS - N/A 18 April 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 20 February 1989
288 - N/A 01 February 1989
288 - N/A 29 November 1988
288 - N/A 29 November 1988
288 - N/A 29 November 1988
288 - N/A 29 November 1988
363 - Annual Return 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 12 October 1987
AA - Annual Accounts 12 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.