About

Registered Number: 05785001
Date of Incorporation: 19/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2020 (4 years and 4 months ago)
Registered Address: 81 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB,

 

Hinchliffe Safety Consultants Ltd was founded on 19 April 2006 with its registered office in Didcot, it's status at Companies House is "Dissolved". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, Mark Philip, Dr 25 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BURLAND, Amanda Jane 06 April 2011 - 1
HINCHLIFFE, Jean Elizabeth 25 April 2006 05 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2020
LIQ13 - N/A 16 October 2019
RESOLUTIONS - N/A 29 May 2019
LIQ01 - N/A 29 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA01 - Change of accounting reference date 28 March 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 25 October 2011
SH01 - Return of Allotment of shares 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
287 - Change in situation or address of Registered Office 21 November 2006
287 - Change in situation or address of Registered Office 07 September 2006
225 - Change of Accounting Reference Date 19 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.