About

Registered Number: 05194201
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2019 (4 years and 7 months ago)
Registered Address: The Walls, Welsh Walls, Oswestry, Shropshire, SY11 1AW,

 

The Humpty Dumpty Trading Company Ltd was registered on 30 July 2004 and has its registered office in Shropshire. This business has 2 directors listed as Bottoms, Katherine Sarah, Hughes, Geoffrey Owen. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMS, Katherine Sarah 14 October 2005 - 1
HUGHES, Geoffrey Owen 14 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2019
L64.04 - Directions to defer dissolution 22 May 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 21 June 2012
DISS16(SOAS) - N/A 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 25 November 2010
CH04 - Change of particulars for corporate secretary 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 17 March 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 19 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
363s - Annual Return 17 August 2007
363s - Annual Return 03 February 2007
225 - Change of Accounting Reference Date 15 September 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363a - Annual Return 16 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 02 November 2005
CERTNM - Change of name certificate 24 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 06 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.