About

Registered Number: 01285764
Date of Incorporation: 10/11/1976 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

 

H.S. Commercial Spares Ltd was founded on 10 November 1976 and are based in Scunthorpe in North Lincolnshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATTISON, Ian 29 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
SH19 - Statement of capital 11 September 2019
RESOLUTIONS - N/A 21 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 August 2019
CAP-SS - N/A 21 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 28 July 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 29 April 2016
AP03 - Appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 30 November 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 12 August 1999
363a - Annual Return 03 August 1999
AA - Annual Accounts 17 September 1998
363a - Annual Return 03 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 04 August 1997
288 - N/A 15 August 1996
288 - N/A 14 August 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 05 August 1994
RESOLUTIONS - N/A 03 August 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 26 July 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 14 February 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 13 August 1992
288 - N/A 25 March 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 09 August 1991
288 - N/A 11 January 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 03 August 1990
288 - N/A 08 May 1990
287 - Change in situation or address of Registered Office 08 May 1990
AA - Annual Accounts 06 December 1989
288 - N/A 31 August 1989
363 - Annual Return 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 February 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 08 December 1988
288 - N/A 24 August 1988
288 - N/A 18 August 1988
AUD - Auditor's letter of resignation 18 August 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.