About

Registered Number: 03606291
Date of Incorporation: 29/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 2 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Founded in 1998, Hibernation (Archive Storage & Retrieval) Services Ltd are based in Lytham St Annes in Lancashire, it's status at Companies House is "Dissolved". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROUSDALE, David Reid 07 September 1998 - 1
TOTH, Peter Nigel 07 September 1998 29 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
4.43 - Notice of final meeting of creditors 18 January 2017
LIQ MISC - N/A 20 June 2016
AD01 - Change of registered office address 12 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 June 2015
COCOMP - Order to wind up 14 November 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 October 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
DISS40 - Notice of striking-off action discontinued 29 July 2003
AA - Annual Accounts 23 July 2003
GAZ1 - First notification of strike-off action in London Gazette 17 June 2003
395 - Particulars of a mortgage or charge 06 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 25 September 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
225 - Change of Accounting Reference Date 14 June 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
MEM/ARTS - N/A 28 August 1998
CERTNM - Change of name certificate 25 August 1998
RESOLUTIONS - N/A 20 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.