About

Registered Number: 02680720
Date of Incorporation: 24/01/1992 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 1 month ago)
Registered Address: Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford, TF1 2FE

 

Based in Wellington in Telford, Hull Copper Cylinders Ltd was established in 1992, it's status is listed as "Dissolved". This organisation has one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONARD, Diane 01 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 18 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 February 2015
AP03 - Appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AA - Annual Accounts 23 December 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 17 December 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 February 2004
AUD - Auditor's letter of resignation 05 January 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 06 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 13 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
CERTNM - Change of name certificate 18 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2000
225 - Change of Accounting Reference Date 06 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 18 February 1998
AAMD - Amended Accounts 18 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 04 November 1996
288 - N/A 30 September 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 01 November 1994
AUD - Auditor's letter of resignation 01 August 1994
363s - Annual Return 06 April 1994
CERTNM - Change of name certificate 22 July 1993
AA - Annual Accounts 08 July 1993
288 - N/A 24 June 1993
363a - Annual Return 19 April 1993
287 - Change in situation or address of Registered Office 25 September 1992
395 - Particulars of a mortgage or charge 29 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
123 - Notice of increase in nominal capital 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
RESOLUTIONS - N/A 17 March 1992
RESOLUTIONS - N/A 17 March 1992
CERTNM - Change of name certificate 16 March 1992
NEWINC - New incorporation documents 24 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1999 Outstanding

N/A

Guarantee and debenture 11 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.