About

Registered Number: 00852791
Date of Incorporation: 28/06/1965 (58 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 21 Spowart Avenue, Llanelli, Dyfed, SA15 3HY

 

Hooper Weston Ltd was founded on 28 June 1965, it has a status of "Dissolved". We do not know the number of employees at the organisation. Washington, David George, Washington, Rhianon Sian, Thomas, Gareth Alun, Thomas, Gwyneth Margaret, Thomas, Raymond Vernon, Brauner, Gaenor Lyn, Thomas, Rhain Gethin are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASHINGTON, Rhianon Sian N/A - 1
BRAUNER, Gaenor Lyn N/A 14 January 2008 1
THOMAS, Rhain Gethin N/A 31 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WASHINGTON, David George 02 July 2011 - 1
THOMAS, Gareth Alun 25 January 1994 26 November 1995 1
THOMAS, Gwyneth Margaret N/A 12 January 1994 1
THOMAS, Raymond Vernon 26 November 1995 02 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
AA - Annual Accounts 27 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 06 May 2020
AA01 - Change of accounting reference date 05 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 27 July 2017
SH01 - Return of Allotment of shares 20 June 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 05 August 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 July 2011
AP03 - Appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 04 August 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 02 August 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 02 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 03 August 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 30 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 September 1996
287 - Change in situation or address of Registered Office 26 March 1996
288 - N/A 30 November 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 31 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 09 August 1994
288 - N/A 12 May 1994
288 - N/A 14 February 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 25 January 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 12 August 1991
363b - Annual Return 12 August 1991
363 - Annual Return 31 August 1990
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
287 - Change in situation or address of Registered Office 10 October 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
288 - N/A 30 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 1994 Fully Satisfied

N/A

Legal charge 07 January 1994 Fully Satisfied

N/A

Legal charge 19 August 1983 Fully Satisfied

N/A

Legal charge 31 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.