About

Registered Number: 03179730
Date of Incorporation: 28/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: Unit 15 No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Established in 1996, Hockley Industries Ltd has its registered office in West Sussex, it's status is listed as "Dissolved". Wright, Edward Kenneth Hockley, Noth, Ry are listed as the directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTH, Ry 01 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Edward Kenneth Hockley 20 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
CH03 - Change of particulars for secretary 12 April 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 May 2004
RESOLUTIONS - N/A 17 January 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 19 January 1999
395 - Particulars of a mortgage or charge 03 November 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 13 January 1998
CERTNM - Change of name certificate 03 October 1997
363s - Annual Return 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
RESOLUTIONS - N/A 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
123 - Notice of increase in nominal capital 09 July 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Third party charge of debt 28 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.