About

Registered Number: 01166484
Date of Incorporation: 10/04/1974 (51 years ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 10 months ago)
Registered Address: Vantage House Unit 5a Station Yard, Station Road, Bakewell, Derbyshire, DE45 1GE

 

Hlk1 Ltd was registered on 10 April 1974. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Hetherington, May Wilmot, Micklewaite, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKLEWAITE, John N/A 30 June 1996 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, May Wilmot N/A 06 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
CERTNM - Change of name certificate 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 19 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 26 September 1996
288 - N/A 23 July 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 19 July 1995
288 - N/A 30 May 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 02 August 1993
RESOLUTIONS - N/A 13 February 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 26 September 1991
363(287) - N/A 26 September 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
MEM/ARTS - N/A 05 March 1990
MEM/ARTS - N/A 01 February 1990
CERTNM - Change of name certificate 26 January 1990
395 - Particulars of a mortgage or charge 30 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
395 - Particulars of a mortgage or charge 09 October 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 October 1989 Outstanding

N/A

Mortgage debenture 29 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.