About

Registered Number: 05490061
Date of Incorporation: 24/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: 15 Queen Victoria Drive, Swadlincote, Derbyshire, DE11 0LA

 

Hhp Design & Management Ltd was registered on 24 June 2005, it has a status of "Dissolved". This organisation has 4 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Wayne 08 July 2006 - 1
HOLMES, Roger Maurice 24 June 2005 04 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Claire Louise 04 October 2011 - 1
COOPER, Karen Nicola 24 June 2005 04 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 23 July 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 15 March 2012
TM01 - Termination of appointment of director 05 November 2011
AP03 - Appointment of secretary 05 November 2011
TM02 - Termination of appointment of secretary 05 November 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 13 April 2007
287 - Change in situation or address of Registered Office 29 January 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.