About

Registered Number: 03699265
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.