S.M.Hackett & Son Ltd was founded on 11 March 1965 with its registered office in Evesham, Worcestershire, it's status is listed as "Dissolved". This business has 6 directors listed as Fordham, Robert, Francis, Sarah Jane, Francis, Sarah Jane, Brown, Jeffrey, Deacon, John Brian, Harvey, George Richard Harvey in the Companies House registry. This business is registered for VAT. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Jeffrey | N/A | 30 January 1998 | 1 |
DEACON, John Brian | N/A | 22 September 1995 | 1 |
HARVEY, George Richard Harvey | N/A | 22 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDHAM, Robert | 21 November 2012 | 27 April 2015 | 1 |
FRANCIS, Sarah Jane | 27 April 2015 | 14 March 2018 | 1 |
FRANCIS, Sarah Jane | 31 July 2012 | 21 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 August 2018 | |
TM02 - Termination of appointment of secretary | 14 March 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AP03 - Appointment of secretary | 17 June 2015 | |
TM02 - Termination of appointment of secretary | 16 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AGREEMENT2 - N/A | 13 November 2014 | |
PARENT_ACC - N/A | 10 November 2014 | |
GUARANTEE2 - N/A | 30 October 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AGREEMENT2 - N/A | 10 December 2013 | |
GUARANTEE2 - N/A | 10 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 December 2013 | |
SH19 - Statement of capital | 06 December 2013 | |
CAP-SS - N/A | 06 December 2013 | |
GUARANTEE2 - N/A | 03 June 2013 | |
AR01 - Annual Return | 13 February 2013 | |
MISC - Miscellaneous document | 11 February 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AP03 - Appointment of secretary | 05 December 2012 | |
TM02 - Termination of appointment of secretary | 04 December 2012 | |
AA01 - Change of accounting reference date | 29 August 2012 | |
AD01 - Change of registered office address | 29 August 2012 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
TM01 - Termination of appointment of director | 28 August 2012 | |
TM02 - Termination of appointment of secretary | 28 August 2012 | |
AP01 - Appointment of director | 22 August 2012 | |
AP01 - Appointment of director | 22 August 2012 | |
AP03 - Appointment of secretary | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH03 - Change of particulars for secretary | 25 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 07 January 2008 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 27 January 2005 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 28 January 2004 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 10 January 2003 | |
AA - Annual Accounts | 17 January 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 08 January 2001 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 09 December 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 11 January 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
363s - Annual Return | 21 January 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 29 January 1996 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
AA - Annual Accounts | 02 October 1995 | |
288 - N/A | 25 August 1995 | |
363s - Annual Return | 29 January 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 17 February 1994 | |
AA - Annual Accounts | 04 February 1994 | |
363s - Annual Return | 03 March 1993 | |
AA - Annual Accounts | 11 January 1993 | |
363s - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 23 October 1991 | |
363a - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 26 June 1990 | |
AA - Annual Accounts | 26 June 1990 | |
395 - Particulars of a mortgage or charge | 26 March 1990 | |
363 - Annual Return | 24 January 1990 | |
MEM/ARTS - N/A | 23 January 1990 | |
395 - Particulars of a mortgage or charge | 11 January 1990 | |
169 - Return by a company purchasing its own shares | 21 September 1989 | |
288 - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 21 August 1989 | |
RESOLUTIONS - N/A | 21 August 1989 | |
MEM/ARTS - N/A | 21 August 1989 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 16 August 1989 | |
287 - Change in situation or address of Registered Office | 15 August 1989 | |
288 - N/A | 27 July 1989 | |
RESOLUTIONS - N/A | 14 April 1989 | |
AA - Annual Accounts | 14 December 1988 | |
363 - Annual Return | 14 December 1988 | |
AA - Annual Accounts | 05 November 1987 | |
288 - N/A | 05 November 1987 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 19 August 1986 | |
363 - Annual Return | 30 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 March 1990 | Fully Satisfied |
N/A |
Legal mortgage | 05 January 1990 | Fully Satisfied |
N/A |
Mortgage | 30 October 1970 | Fully Satisfied |
N/A |
Mortgage | 26 October 1970 | Fully Satisfied |
N/A |