About

Registered Number: 04064542
Date of Incorporation: 04/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 84 Deakins Mill Way, Egerton, Bolton, Lancashire, BL7 9YT

 

Hurstwood Engineering Ltd was setup in 2000, it has a status of "Dissolved". We do not know the number of employees at Hurstwood Engineering Ltd. The companies directors are Jordan, Jillian Peta, Ogden, Anne Christine, Govan, Alan Laird.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Jillian Peta 04 September 2000 - 1
GOVAN, Alan Laird 11 October 2003 03 October 2008 1
Secretary Name Appointed Resigned Total Appointments
OGDEN, Anne Christine 04 September 2000 17 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 04 August 2014
MR04 - N/A 07 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 14 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 28 June 2007
395 - Particulars of a mortgage or charge 31 October 2006
363s - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 15 November 2001
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 June 2008 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Debenture 31 January 2008 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Legal charge 02 May 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 13 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.