About

Registered Number: 03973030
Date of Incorporation: 14/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: WEST - CHARTERED ACCOUNTANTS, Greswolde House 197b Station Road, Knowle, Solihull, West Midlands, B93 0PU

 

Founded in 2000, The Hod Carrier Ltd have registered office in Solihull, it's status is listed as "Dissolved". There are 4 directors listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Frederick Alexander 14 April 2000 - 1
HEPBURN, Jane Aston Scott 14 April 2000 06 April 2011 1
HEPBURN, Mark Andrew 14 April 2000 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HEPBURN, Mark Andrew 06 April 2011 30 August 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
AA - Annual Accounts 12 February 2020
AA01 - Change of accounting reference date 05 January 2020
TM01 - Termination of appointment of director 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 12 May 2013
CH03 - Change of particulars for secretary 12 May 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 September 2011
AP03 - Appointment of secretary 22 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AP03 - Appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.