About

Registered Number: 06297584
Date of Incorporation: 29/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 3 months ago)
Registered Address: The Old Brickmakers Cottage Brickfield Lane, Walhampton, Lymington, Hampshire, SO41 5RD

 

Founded in 2007, Hullock Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Hullock, Helen Janet, Hullock, Jonathan Michael. 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
HULLOCK, Jonathan Michael 29 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HULLOCK, Helen Janet 29 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 07 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 12 July 2010
MEM/ARTS - N/A 21 May 2010
CERTNM - Change of name certificate 14 May 2010
CONNOT - N/A 14 May 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 10 July 2008
353 - Register of members 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
225 - Change of Accounting Reference Date 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.