Founded in 1999, Hilary Peart & Associates Ltd are based in Norwich, Norfolk, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. Madge, Joyce Emma, Madge, Walter Evan Reginald, Underwood, Jeanne Elizabeth are listed as the directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADGE, Joyce Emma | 29 September 2001 | 22 August 2007 | 1 |
MADGE, Walter Evan Reginald | 21 January 1999 | 29 September 2001 | 1 |
UNDERWOOD, Jeanne Elizabeth | 22 August 2007 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 January 2015 | |
DS01 - Striking off application by a company | 11 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 11 September 2009 | |
287 - Change in situation or address of Registered Office | 26 May 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 13 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2000 | |
363s - Annual Return | 29 January 2000 | |
225 - Change of Accounting Reference Date | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
NEWINC - New incorporation documents | 21 January 1999 |