About

Registered Number: 01097844
Date of Incorporation: 22/02/1973 (51 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2017 (7 years ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Established in 1973, H.G. Vasey (Advertising) Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved". This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASEY, Mark Iain N/A 13 September 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 March 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2016
4.40 - N/A 20 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
LIQ MISC OC - N/A 20 January 2016
4.68 - Liquidator's statement of receipts and payments 18 March 2015
AD01 - Change of registered office address 25 February 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2014
RESOLUTIONS - N/A 05 March 2013
AD01 - Change of registered office address 18 February 2013
4.20 - N/A 15 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 04 January 2011
MG01 - Particulars of a mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 October 2009
SH03 - Return of purchase of own shares 10 October 2009
RESOLUTIONS - N/A 01 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 09 March 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 16 August 1999
AUD - Auditor's letter of resignation 07 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 20 October 1998
RESOLUTIONS - N/A 18 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 11 January 1995
288 - N/A 13 December 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 16 January 1994
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 15 January 1993
AAMD - Amended Accounts 16 November 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 02 July 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
288 - N/A 22 January 1991
395 - Particulars of a mortgage or charge 03 December 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 07 March 1990
287 - Change in situation or address of Registered Office 28 June 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 28 April 1989
288 - N/A 13 January 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 07 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1987
363 - Annual Return 26 January 1987
NEWINC - New incorporation documents 22 February 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Outstanding

N/A

Legal charge 27 November 1990 Fully Satisfied

N/A

Legal charge 18 September 1979 Fully Satisfied

N/A

Legal charge 18 September 1979 Fully Satisfied

N/A

Legal charge 12 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.