About

Registered Number: 04402670
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU

 

Hurst Property Services Ltd was registered on 25 March 2002 and are based in Poole, it's status is listed as "Dissolved". The companies directors are listed as Harrison, Vivien, Harrison, Timothy David George, Ronaldson, Lynne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Timothy David George 27 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Vivien 01 April 2008 - 1
RONALDSON, Lynne 27 March 2002 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 11 March 2016
AR01 - Annual Return 28 January 2016
DISS40 - Notice of striking-off action discontinued 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.