About

Registered Number: 02136570
Date of Incorporation: 02/06/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: Claremont House, 83 Church Road, Bishopsworth, Bristol, BS13 8JU

 

Based in Bishopsworth in Bristol, H.G. (UK) Ltd was setup in 1987. We don't currently know the number of employees at the business. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Paul Gordon 12 October 2015 - 1
BYRNES, Stan Lloyd N/A 08 April 1998 1
HAWKINS, Gordon Michael 08 April 1998 21 May 2002 1
WASSERMAN, Earle Sawyer N/A 08 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BYRNES, Bernyce N/A 08 April 1998 1
HAWKINS, Amy 08 April 1998 31 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
225 - Change of Accounting Reference Date 07 January 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 20 December 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
AA - Annual Accounts 22 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 20 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 12 June 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 10 February 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 18 January 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 08 March 1993
363b - Annual Return 01 April 1992
AA - Annual Accounts 09 September 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
287 - Change in situation or address of Registered Office 18 February 1991
AA - Annual Accounts 19 February 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
363 - Annual Return 22 January 1990
287 - Change in situation or address of Registered Office 17 November 1989
395 - Particulars of a mortgage or charge 14 September 1988
288 - N/A 07 January 1988
RESOLUTIONS - N/A 02 September 1987
287 - Change in situation or address of Registered Office 02 September 1987
288 - N/A 02 September 1987
CERTNM - Change of name certificate 28 August 1987
288 - N/A 20 August 1987
NEWINC - New incorporation documents 02 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.