About

Registered Number: 04392073
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2019 (4 years and 5 months ago)
Registered Address: C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

Founded in 2002, Tony Hickey Ltd are based in Sheffield in South Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. Hickey, Anthony Marlow, Hickey, Steven Anthony, Hickey, Vivienne Elizabeth are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, Anthony Marlow 12 March 2002 - 1
HICKEY, Steven Anthony 12 March 2004 - 1
HICKEY, Vivienne Elizabeth 12 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2019
LIQ13 - N/A 15 August 2019
AD01 - Change of registered office address 11 February 2019
RESOLUTIONS - N/A 08 February 2019
LIQ01 - N/A 08 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 March 2011
CH01 - Change of particulars for director 27 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 31 March 2003
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.