About

Registered Number: 04589585
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Linford Mount 7 Pond Side, Wootton, Ulceby, North Lincolnshire, DN39 6SF,

 

Based in Ulceby in North Lincolnshire, Hesslewood Hall Ltd was registered on 13 November 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Forman, Diana Wendy, Blood, Simon Robin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOD, Simon Robin 13 November 2002 03 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FORMAN, Diana Wendy 01 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 03 February 2016
AA01 - Change of accounting reference date 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 27 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 November 2010
AP03 - Appointment of secretary 11 November 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 16 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
225 - Change of Accounting Reference Date 01 September 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.