About

Registered Number: 00840606
Date of Incorporation: 11/03/1965 (59 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: Countrywide House Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.