About

Registered Number: 03969265
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: Oak Tree House Waterside Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4FD

 

Hc1198 Ltd was registered on 11 April 2000 and are based in Bromsgrove, it's status in the Companies House registry is set to "Dissolved". Manning, Rebekah Jane, Levell, Sharon Fiona are listed as directors of Hc1198 Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVELL, Sharon Fiona 11 April 2000 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Rebekah Jane 06 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 14 October 2016
PARENT_ACC - N/A 14 October 2016
GUARANTEE2 - N/A 14 October 2016
AGREEMENT2 - N/A 14 October 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 30 September 2015
PARENT_ACC - N/A 30 September 2015
AGREEMENT2 - N/A 30 September 2015
GUARANTEE2 - N/A 30 September 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 11 April 2014
CERTNM - Change of name certificate 27 February 2014
CONNOT - N/A 27 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AA01 - Change of accounting reference date 23 January 2013
AD01 - Change of registered office address 18 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
RESOLUTIONS - N/A 06 December 2012
RESOLUTIONS - N/A 29 October 2012
SH06 - Notice of cancellation of shares 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
SH03 - Return of purchase of own shares 29 October 2012
AA - Annual Accounts 25 October 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
CERTNM - Change of name certificate 02 July 2012
CONNOT - N/A 02 July 2012
AR01 - Annual Return 25 May 2012
RESOLUTIONS - N/A 25 January 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 November 2010
AP03 - Appointment of secretary 29 June 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 22 January 2008
CERTNM - Change of name certificate 20 September 2007
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
169 - Return by a company purchasing its own shares 16 May 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 18 November 2004
CERTNM - Change of name certificate 21 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
MEM/ARTS - N/A 22 May 2003
363s - Annual Return 23 April 2003
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 04 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 05 November 2001
CERTNM - Change of name certificate 25 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
225 - Change of Accounting Reference Date 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.