About

Registered Number: 00029533
Date of Incorporation: 10/08/1889 (134 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Based in Telford, Hawker Siddeley Industries Ltd was founded on 10 August 1889, it's status at Companies House is "Dissolved". Hawker Siddeley Industries Ltd does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 04 September 2017
RESOLUTIONS - N/A 01 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2017
SH19 - Statement of capital 01 August 2017
CAP-SS - N/A 01 August 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 03 March 2016
AUD - Auditor's letter of resignation 29 September 2015
AA - Annual Accounts 30 May 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AR01 - Annual Return 25 March 2015
CH04 - Change of particulars for corporate secretary 25 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 10 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 16 October 2014
AA01 - Change of accounting reference date 06 October 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 09 May 2011
CH04 - Change of particulars for corporate secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
363a - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 22 April 2003
363a - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 18 November 2002
363a - Annual Return 29 March 2002
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363a - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
288b - Notice of resignation of directors or secretaries 26 May 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 05 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
363a - Annual Return 19 April 1999
225 - Change of Accounting Reference Date 30 March 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 18 April 1997
AA - Annual Accounts 25 October 1996
288 - N/A 13 August 1996
363x - Annual Return 11 March 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 16 June 1995
363x - Annual Return 05 April 1995
AA - Annual Accounts 31 October 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
363x - Annual Return 07 March 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
AA - Annual Accounts 10 November 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
363x - Annual Return 15 March 1993
AUD - Auditor's letter of resignation 07 December 1992
AA - Annual Accounts 05 November 1992
363x - Annual Return 11 August 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 05 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 14 January 1992
AA - Annual Accounts 14 October 1991
363x - Annual Return 03 June 1991
RESOLUTIONS - N/A 21 December 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 21 June 1990
288 - N/A 15 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 04 August 1989
RESOLUTIONS - N/A 30 June 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 27 July 1988
288 - N/A 27 November 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 07 August 1987
288 - N/A 29 September 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Supplimentary trust deed 30 November 1973 Fully Satisfied

N/A

Trust deed 02 May 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.