About

Registered Number: 04611454
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: Britannia Court, 5 Moor Street, Worcester, WR1 3DB

 

Hw Worcester Ltd was setup in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Mcknight, Colin Graham, Sayer, Patricia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKNIGHT, Colin Graham 31 March 2011 25 April 2012 1
SAYER, Patricia Ann 25 April 2012 31 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 03 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 04 January 2014
RESOLUTIONS - N/A 02 January 2014
AR01 - Annual Return 20 December 2013
CERTNM - Change of name certificate 23 April 2013
RESOLUTIONS - N/A 16 April 2013
CONNOT - N/A 16 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 December 2011
CH03 - Change of particulars for secretary 01 June 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
CERTNM - Change of name certificate 08 April 2011
CONNOT - N/A 08 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 December 2010
AA01 - Change of accounting reference date 24 November 2010
CERTNM - Change of name certificate 07 September 2010
CONNOT - N/A 07 September 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 07 December 2005
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 12 December 2003
395 - Particulars of a mortgage or charge 24 April 2003
225 - Change of Accounting Reference Date 02 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2008 Outstanding

N/A

Debenture 22 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.