Hythe Accident Repair Centre Ltd was founded on 07 March 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Egercz, Jeffrey, Franklin, Kristian, Law, Edwin George, Avery, Jacqueline, Franklin, Lisa, Law, Christine Elizabeth, Tyler, Ian Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EGERCZ, Jeffrey | 16 October 2008 | - | 1 |
FRANKLIN, Kristian | 30 June 2007 | - | 1 |
LAW, Edwin George | 07 March 2002 | - | 1 |
AVERY, Jacqueline | 01 July 2004 | 30 June 2007 | 1 |
FRANKLIN, Lisa | 30 June 2007 | 01 March 2012 | 1 |
LAW, Christine Elizabeth | 01 July 2004 | 01 May 2012 | 1 |
TYLER, Ian Christopher | 07 March 2002 | 30 June 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 July 2018 | |
LIQ14 - N/A | 25 April 2018 | |
LIQ03 - N/A | 27 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2013 | |
F10.2 - N/A | 30 November 2012 | |
RESOLUTIONS - N/A | 21 November 2012 | |
RESOLUTIONS - N/A | 21 November 2012 | |
4.20 - N/A | 21 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2012 | |
AD01 - Change of registered office address | 26 October 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AD01 - Change of registered office address | 16 October 2009 | |
363a - Annual Return | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 24 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
NEWINC - New incorporation documents | 07 March 2002 |