About

Registered Number: 03365834
Date of Incorporation: 06/05/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: FRANCIS & CO, Second Floor, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW,

 

Hatch Ferguson Ltd was founded on 06 May 1997 and are based in Cheltenham, Gloucestershire. The business has one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, Shelley Lynne 06 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AR01 - Annual Return 26 September 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 10 September 2013
AR01 - Annual Return 09 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 June 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 15 August 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 24 July 2007
225 - Change of Accounting Reference Date 16 April 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 15 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 17 May 2002
225 - Change of Accounting Reference Date 06 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 02 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 07 March 2000
287 - Change in situation or address of Registered Office 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
363s - Annual Return 04 August 1999
287 - Change in situation or address of Registered Office 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
AA - Annual Accounts 01 April 1999
225 - Change of Accounting Reference Date 01 April 1999
363s - Annual Return 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 26 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.