About

Registered Number: 04147356
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 11 Thirlmere Close, North Hykeham, Lincoln, LN6 8ES,

 

Hilt Disability Foundation (Lincs) Ltd was founded on 24 January 2001 and has its registered office in Lincoln, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The current directors of Hilt Disability Foundation (Lincs) Ltd are listed as Blenkinsop, Steve, Blenkinsop, Beverley, Wright, Valerie May, Bazley, Richard Alexander, Burrows, Joyce Edith, Cook, Alan, Dalton, Carol, Flack, Ian Paul, Godfrey, Stephen Joseph, Graham, Marjorie, Groves, Sandra Edna, Hall, Martin Richard, Maclachlan, Jennifer Jane, Mcmurray-herbert, Mary Elizabeth, Naughton, Jose Frances, Pears, Julia, Saywell, John William, Saywell, Marie, Sisley, Linda Carol, Smith, David Ian, Smith, Nigel John, Walton, Joyce Mary, Wood, Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKINSOP, Beverley 21 January 2013 - 1
BAZLEY, Richard Alexander 21 September 2005 23 January 2008 1
BURROWS, Joyce Edith 24 January 2001 20 April 2009 1
COOK, Alan 26 November 2009 02 December 2011 1
DALTON, Carol 22 January 2011 01 September 2016 1
FLACK, Ian Paul 11 October 2006 28 November 2006 1
GODFREY, Stephen Joseph 22 May 2009 05 May 2012 1
GRAHAM, Marjorie 05 March 2007 12 January 2011 1
GROVES, Sandra Edna 03 September 2009 25 January 2011 1
HALL, Martin Richard 10 October 2007 09 October 2008 1
MACLACHLAN, Jennifer Jane 24 January 2001 19 August 2008 1
MCMURRAY-HERBERT, Mary Elizabeth 24 January 2001 22 February 2007 1
NAUGHTON, Jose Frances 22 May 2009 13 August 2010 1
PEARS, Julia 10 October 2007 26 November 2008 1
SAYWELL, John William 24 January 2001 04 April 2005 1
SAYWELL, Marie 26 November 2008 02 June 2009 1
SISLEY, Linda Carol 11 October 2006 22 February 2007 1
SMITH, David Ian 21 July 2001 07 January 2005 1
SMITH, Nigel John 26 November 2008 14 May 2009 1
WALTON, Joyce Mary 24 January 2001 11 October 2006 1
WOOD, Frederick 24 January 2001 08 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BLENKINSOP, Steve 01 August 2010 - 1
WRIGHT, Valerie May 24 January 2001 01 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 03 February 2017
TM01 - Termination of appointment of director 11 September 2016
AD01 - Change of registered office address 11 September 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 05 January 2015
CERTNM - Change of name certificate 10 February 2014
CONNOT - N/A 10 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 01 September 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 05 December 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 16 January 2004
MEM/ARTS - N/A 08 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
225 - Change of Accounting Reference Date 28 November 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.