About

Registered Number: 03117906
Date of Incorporation: 25/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 1 Parliament Street, Hull, East Yorkshire, HU1 2AS

 

Hessle Dock Company Ltd was founded on 25 October 1995 and has its registered office in East Yorkshire. The companies director is listed as Briggs, Jayne at Companies House. We don't currently know the number of employees at Hessle Dock Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGGS, Jayne 14 November 1995 17 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 19 January 2018
PSC04 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 17 December 2010
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 14 November 2002
363s - Annual Return 12 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 05 December 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 13 January 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
363s - Annual Return 02 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1996
288 - N/A 02 May 1996
MEM/ARTS - N/A 28 November 1995
CERTNM - Change of name certificate 22 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2012 Outstanding

N/A

Legal charge 29 November 2004 Outstanding

N/A

Debenture 11 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.