About

Registered Number: 03162127
Date of Incorporation: 21/02/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (8 years and 3 months ago)
Registered Address: 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

 

Founded in 1996, Hull Loosley & Pearce (1993) Ltd have registered office in Middlesex, it's status at Companies House is "Dissolved". The organisation has one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTLEY, David Roy 21 February 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2015
F10.2 - N/A 20 March 2014
AD01 - Change of registered office address 25 February 2014
AD01 - Change of registered office address 24 February 2014
RESOLUTIONS - N/A 21 February 2014
4.20 - N/A 21 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 January 2013
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 18 February 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 11 February 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 17 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1996
CERTNM - Change of name certificate 18 March 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.