About

Registered Number: 03196688
Date of Incorporation: 09/05/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: The Granary Ashridgewood Farm, Warren House Road, Wokingham, Berkshire, RG40 5RD

 

Having been setup in 1996, Hudscott Estates (East) Ltd have registered office in Wokingham. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN-LEE, Ian James 28 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 29 September 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AP03 - Appointment of secretary 10 December 2014
AP01 - Appointment of director 08 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 15 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 17 March 2000
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 24 March 1998
225 - Change of Accounting Reference Date 29 August 1997
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
MEM/ARTS - N/A 14 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
CERTNM - Change of name certificate 06 June 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.