About

Registered Number: 05755677
Date of Incorporation: 24/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Sands Mill, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

 

Hypergraph Laboratory Supplies Ltd was registered on 24 March 2006, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRABTREE, John Raymond 20 July 2017 - 1
MULLEN, Timothy Edward 04 April 2012 20 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 December 2017
AP03 - Appointment of secretary 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 18 April 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AA - Annual Accounts 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 April 2014
TM02 - Termination of appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 11 April 2013
MISC - Miscellaneous document 20 February 2013
AA01 - Change of accounting reference date 20 December 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 19 April 2012
AP03 - Appointment of secretary 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 March 2008
363s - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
225 - Change of Accounting Reference Date 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 08 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.