About

Registered Number: 04380506
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: PO BOX 978, Sidings Court Lakeside, Doncaster, South Yorkshire, DN4 5NU

 

Hlw 155 Ltd was registered on 25 February 2002 and are based in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Woodhouse, Catherine, Clark, Sharon are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Sharon 01 March 2004 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Catherine 01 June 2002 01 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 02 June 2014
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 21 November 2012
TM01 - Termination of appointment of director 05 March 2012
DISS16(SOAS) - N/A 07 February 2012
DISS16(SOAS) - N/A 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 13 September 2008
363s - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 14 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 16 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 23 March 2003
225 - Change of Accounting Reference Date 03 January 2003
SA - Shares agreement 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
RESOLUTIONS - N/A 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
123 - Notice of increase in nominal capital 17 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 2008 Fully Satisfied

N/A

Legal mortgage 20 June 2006 Outstanding

N/A

Legal mortgage 13 March 2006 Fully Satisfied

N/A

Legal mortgage 13 January 2006 Fully Satisfied

N/A

Debenture 02 July 2002 Outstanding

N/A

Legal mortgage 02 July 2002 Outstanding

N/A

Legal mortgage 02 July 2002 Fully Satisfied

N/A

Legal mortgage 02 July 2002 Outstanding

N/A

Legal mortgage 02 July 2002 Outstanding

N/A

Legal mortgage 02 July 2002 Outstanding

N/A

Legal mortgage 02 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.