About

Registered Number: 05848616
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 2 months ago)
Registered Address: Priory House De Capel Close, Woodford, Kettering, Northamptonshire, NN14 4HR

 

Hive & Co Accessories Ltd was registered on 16 June 2006 with its registered office in Kettering, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Wain, Gordon, Wain, Richard David, Wain, Amanda Elizabeth Gretel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAIN, Amanda Elizabeth Gretel 16 June 2006 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WAIN, Gordon 01 February 2008 - 1
WAIN, Richard David 16 June 2006 15 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.