About

Registered Number: 03309144
Date of Incorporation: 29/01/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 2 Charnwood Court, Newport Street, Swindon, Wiltshire, SN1 3DX

 

Based in Wiltshire, Hilary & Rose Ltd was founded on 29 January 1997, it's status in the Companies House registry is set to "Dissolved". Manfield, Robert Vernon, Harry, Janet Anne, Manfield, Hilary Rose are listed as directors of this company. We don't know the number of employees at Hilary & Rose Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANFIELD, Robert Vernon 01 May 2017 - 1
HARRY, Janet Anne 29 January 1997 24 November 1997 1
MANFIELD, Hilary Rose 29 January 1997 17 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
CS01 - N/A 30 January 2018
RESOLUTIONS - N/A 11 October 2017
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 September 2016
CERTNM - Change of name certificate 25 June 2016
CONNOT - N/A 25 June 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 February 2013
CERTNM - Change of name certificate 25 January 2013
CONNOT - N/A 25 January 2013
AA - Annual Accounts 15 October 2012
CERTNM - Change of name certificate 09 May 2012
RESOLUTIONS - N/A 27 April 2012
CERTNM - Change of name certificate 22 February 2012
RESOLUTIONS - N/A 14 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 18 October 2011
RESOLUTIONS - N/A 21 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 30 October 2006
CERTNM - Change of name certificate 19 July 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 29 September 2003
287 - Change in situation or address of Registered Office 01 July 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 15 June 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 01 February 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.