About

Registered Number: 04582650
Date of Incorporation: 06/11/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 8 months ago)
Registered Address: 20 Cheltenham Avenue, Cheltenham Avenue, Ilkley, West Yorkshire, LS29 8BN

 

Having been setup in 2002, The Hawick Sock Company Ltd has its registered office in Ilkley. The companies director is listed as Deas, Jason at Companies House. We don't currently know the number of employees at The Hawick Sock Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAS, Jason 12 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DS01 - Striking off application by a company 23 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 08 September 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 10 January 2008
363a - Annual Return 07 January 2008
225 - Change of Accounting Reference Date 07 January 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
225 - Change of Accounting Reference Date 22 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.