About

Registered Number: 05209092
Date of Incorporation: 18/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: HARDTOPS DIRECT LTD, The Hatchery Bunwell Road, Besthorpe, Attleborough, Norfolk, NR17 2LL

 

Based in Attleborough in Norfolk, Htd Developments Ltd was setup in 2004. The current directors of Htd Developments Ltd are listed as Golding, David John, Golding, Darren Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, David John 18 August 2004 - 1
GOLDING, Darren Charles 18 August 2004 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 29 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 24 May 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 03 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AC92 - N/A 01 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 07 May 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2011 Fully Satisfied

N/A

Legal charge 01 February 2010 Fully Satisfied

N/A

Mortgage debenture 01 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.