About

Registered Number: 04389465
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 10 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.