About

Registered Number: 04160575
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 48 The Causeway, Chippenham, Wiltshire, SN15 3DD,

 

Based in Chippenham in Wiltshire, Hulbert & Richardson Ltd was founded on 14 February 2001, it's status at Companies House is "Dissolved". The current directors of the business are listed as Hulbert, Paul Douglas, Richardson, Mark Timothy in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULBERT, Paul Douglas 26 March 2001 - 1
RICHARDSON, Mark Timothy 26 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
MR04 - N/A 08 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 06 April 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 March 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 15 May 2003
RESOLUTIONS - N/A 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 29 March 2002
395 - Particulars of a mortgage or charge 01 June 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.