About

Registered Number: 02143744
Date of Incorporation: 01/07/1987 (36 years and 11 months ago)
Company Status: Active
Date of Dissolution: 10/09/2013 (10 years and 8 months ago)
Registered Address: 68 York Avenue, Jarrow, Tyne And Wear, NE32 5YB

 

Hemmer Investments Ltd was founded on 01 July 1987 and are based in Jarrow, Tyne And Wear, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMER, Maureen 23 May 2001 - 1
HEMMER, Albert N/A 18 May 2001 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Christopher Ellwood 30 September 2008 - 1

Filing History

Document Type Date
AC92 - N/A 03 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2013
DS01 - Striking off application by a company 20 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 06 January 2010
AAMD - Amended Accounts 06 January 2010
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
CERTNM - Change of name certificate 14 February 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
CERTNM - Change of name certificate 22 May 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 31 January 2005
225 - Change of Accounting Reference Date 02 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 16 January 2001
CERTNM - Change of name certificate 22 June 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 30 March 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 18 January 1999
AA - Annual Accounts 25 March 1998
363a - Annual Return 03 February 1998
363(353) - N/A 03 February 1998
363(190) - N/A 03 February 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 06 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1996
395 - Particulars of a mortgage or charge 06 June 1996
395 - Particulars of a mortgage or charge 06 June 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 20 October 1995
288 - N/A 04 August 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 02 February 1994
363x - Annual Return 01 March 1993
AA - Annual Accounts 13 January 1993
AA - Annual Accounts 27 March 1992
363b - Annual Return 11 March 1992
288 - N/A 28 June 1991
AA - Annual Accounts 09 April 1991
363x - Annual Return 09 April 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 23 December 1988
395 - Particulars of a mortgage or charge 16 August 1988
287 - Change in situation or address of Registered Office 01 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1987
RESOLUTIONS - N/A 24 September 1987
MEM/ARTS - N/A 24 September 1987
CERTNM - Change of name certificate 21 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1987
287 - Change in situation or address of Registered Office 11 September 1987
288 - N/A 11 September 1987
288 - N/A 11 September 1987
RESOLUTIONS - N/A 09 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
395 - Particulars of a mortgage or charge 18 August 1987
NEWINC - New incorporation documents 01 July 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 September 2002 Outstanding

N/A

Charge over credit balances 28 May 1996 Outstanding

N/A

Charge over credit balances 28 May 1996 Outstanding

N/A

Legal mortgage 29 July 1988 Outstanding

N/A

Mortgage debenture 14 August 1987 Outstanding

N/A

Debenture 14 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.