About

Registered Number: 05265816
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Established in 2004, Totnes Hemp Company Ltd are based in Ten Pound Walk, Doncaster, it's status in the Companies House registry is set to "Dissolved". The business has one director listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAVE, Robert Frederick 21 October 2004 31 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
LIQ14 - N/A 31 December 2019
LIQ03 - N/A 10 October 2019
AD01 - Change of registered office address 21 December 2018
LIQ03 - N/A 26 October 2018
LIQ02 - N/A 15 September 2017
AD01 - Change of registered office address 05 September 2017
RESOLUTIONS - N/A 02 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2017
AA - Annual Accounts 18 July 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 20 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 14 February 2006
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.