About

Registered Number: 02814288
Date of Incorporation: 30/04/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 2 months ago)
Registered Address: 66-68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG

 

Established in 1993, Hemswell Contracting Ltd are based in North Lincolnshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWELL, Anthony Frederick 30 April 1993 16 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 02 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 06 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 25 November 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
395 - Particulars of a mortgage or charge 25 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 07 August 1996
395 - Particulars of a mortgage or charge 08 July 1996
225 - Change of Accounting Reference Date 27 June 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 07 March 1996
288 - N/A 30 January 1996
287 - Change in situation or address of Registered Office 30 January 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 14 September 1994
288 - N/A 07 May 1993
NEWINC - New incorporation documents 30 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2001 Outstanding

N/A

Legal charge 08 June 2001 Outstanding

N/A

Mortgage debenture 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.