About

Registered Number: 06714283
Date of Incorporation: 02/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 2008, Humberside Vulcanising Services Ltd has its registered office in Sheffield, South Yorkshire, it has a status of "Dissolved". Humberside Vulcanising Services Ltd has 3 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Michael Gordon 02 October 2008 - 1
ERSKINE, Thomas Henry Douglas 02 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Patricia Lilian 02 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 30 November 2015
4.20 - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 11 November 2014
MR04 - N/A 06 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 09 October 2013
CH03 - Change of particulars for secretary 17 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 20 October 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AA - Annual Accounts 16 March 2010
CH03 - Change of particulars for secretary 08 December 2009
AR01 - Annual Return 11 November 2009
225 - Change of Accounting Reference Date 26 February 2009
395 - Particulars of a mortgage or charge 29 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2010 Fully Satisfied

N/A

Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.