About

Registered Number: 06387133
Date of Incorporation: 02/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 5 months ago)
Registered Address: 6 Earls Court, Priory Park East, Hull, HU4 7DY

 

Having been setup in 2007, Hi Grow (Yorkshire) Ltd have registered office in Hull, it's status at Companies House is "Dissolved". The company has 5 directors listed as Maloney, Sean Timothy, Rose, Margaret Caroline, Kitching, Timothy John, Rose, Margaret Caroline, Rose, Robin Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHING, Timothy John 02 October 2007 07 March 2008 1
ROSE, Margaret Caroline 09 November 2009 08 August 2011 1
ROSE, Robin Nicholas 02 October 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Sean Timothy 09 April 2011 31 October 2013 1
ROSE, Margaret Caroline 07 March 2008 08 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 27 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 October 2014
TM02 - Termination of appointment of secretary 15 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP03 - Appointment of secretary 11 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 30 December 2009
AP01 - Appointment of director 25 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 01 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
CERTNM - Change of name certificate 01 May 2009
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 27 October 2008
CERTNM - Change of name certificate 27 August 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.