About

Registered Number: 03545841
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 16 Pulteney Grove, Bath, BA2 4HQ

 

Based in the United Kingdom, Hicroft Technology Ltd was founded on 15 April 1998, it's status at Companies House is "Dissolved". The current directors of the company are listed as Asprey, Emma Jane, Mills, Jonathan. Currently we aren't aware of the number of employees at the Hicroft Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jonathan 27 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ASPREY, Emma Jane 18 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 20 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 02 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 07 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 26 November 2004
225 - Change of Accounting Reference Date 30 June 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 16 April 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
287 - Change in situation or address of Registered Office 27 September 2001
AA - Annual Accounts 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
363s - Annual Return 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 29 April 1999
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
225 - Change of Accounting Reference Date 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.