Active - Proposal to Strike off
Company Information for HATHEWOLDEN LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
|
Company Registration Number
03726982
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HATHEWOLDEN LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB Other companies in TN38 | ||||
Previous Names | ||||
|
Company Number | 03726982 | |
---|---|---|
Company ID Number | 03726982 | |
Date formed | 1999-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 12:57:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SERVESMART LIMITED |
||
JENNIFER BISHOP |
||
ROBERT CHRISTOPHER BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRK DAVID JONES |
Company Secretary | ||
KIRK DAVID JONES |
Director | ||
GEOFFREY NIGEL BISHOP |
Director | ||
MARK FRANCIS BOADEN |
Director | ||
COLIN DYSON |
Director | ||
RICHARD GEOFFREY BISHOP |
Director | ||
COLIN DYSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE POINT (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2017-11-16 | CURRENT | 1992-01-30 | Active | |
LIFEHOIST LTD | Company Secretary | 2017-06-04 | CURRENT | 1992-03-17 | Active | |
ROBERT BISHOP LIMITED | Company Secretary | 2017-06-04 | CURRENT | 1976-12-15 | Active - Proposal to Strike off | |
EYLES DEVELOPMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2003-09-16 | Dissolved 2018-06-05 | |
EYLES CONSTRUCTION LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1995-08-30 | Liquidation | |
ISLE OF THANET INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1996-10-28 | Active | |
VENTURE COMMUNICATIONS LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
FREEMAN & MITCHELL HOLDINGS TWO LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PRO-ELEC LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1992-05-07 | Active | |
MANGO ONE LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
CHILHAM'S FUTURE DELIVERY BOARD LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2007-04-13 | Active | |
IOT SCAFFOLDING LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-09-16 | Active - Proposal to Strike off | |
HAMMER VALLEY FARM LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
KERANTO PROPERTIES LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
MILLFLASK LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2007-10-02 | Dissolved 2013-08-27 | |
NEW PERSPECTIVE DIGITAL PRINT LTD | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
CREATE-A-CARD LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
JOURNEYBOOKS LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
FLYING START PROJECT LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
TECWOOD LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2018-05-01 | |
MOOTINVEST LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Active | |
HARLEQUIN (SOUTH EAST) LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-10 | Dissolved 2014-02-04 | |
1ST CLASS ENTERPRISES (UK) LTD | Company Secretary | 2005-11-22 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
EXTRASEEK LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2000-04-11 | Dissolved 2016-07-26 | |
WISPAWAY LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
EUROPERATIONS MANAGEMENT LIMITED | Company Secretary | 2004-06-29 | CURRENT | 2004-06-29 | Active | |
I D C WINDOWS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2014-09-16 | |
RIVERMEDE DEVELOPMENTS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-04-29 | Dissolved 2015-04-22 | |
ASHFORD CLEANING CONTRACTORS LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2003-04-23 | Active | |
CAVE AUSTIN (BLACKHEATH) LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Dissolved 2016-02-06 | |
CONTACT SERVICE LIMITED | Company Secretary | 2002-07-27 | CURRENT | 2002-07-27 | Active | |
HARLEQUIN (KENT) LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2014-02-04 | |
TRADEX PLUS LTD | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
FINALGOOD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2001-02-26 | CURRENT | 1996-11-22 | Active | |
LIFEHOIST LTD | Director | 1998-05-11 | CURRENT | 1992-03-17 | Active | |
ROBERT BISHOP LIMITED | Director | 1993-07-28 | CURRENT | 1976-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
30/04/22 STATEMENT OF CAPITAL GBP 158786 | ||
CESSATION OF ROBERT CHRISTOPHER BISHOP AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ROBERT CHRISTOPHER BISHOP AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 30/04/22 STATEMENT OF CAPITAL GBP 158786 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Robert Christopher Bishop as company secretary on 2021-04-06 | |
TM02 | Termination of appointment of Servesmart Limited on 2021-04-06 | |
PSC04 | Change of details for Mr Robert Christopher Bishop as a person with significant control on 2021-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BISHOP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SERVESMART LIMITED on 2019-03-25 | |
CH01 | Director's details changed for Mr Robert Christopher Bishop on 2019-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/18 FROM Stourside Place Station Road Ashford TN23 1PP England | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 14/11/17 | |
CERTNM | COMPANY NAME CHANGED NATURAL GRASS CARE LTD CERTIFICATE ISSUED ON 14/11/17 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER BISHOP | |
AP04 | Appointment of Servesmart Limited as company secretary on 2017-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/17 FROM 1 the Grove Battle East Sussex TN33 0UN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRK DAVID JONES | |
TM02 | Termination of appointment of Kirk David Jones on 2017-06-04 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BISHOP | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BOADEN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM SUITE 6, 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ | |
AR01 | 04/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS BOADEN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NIGEL BISHOP / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 25/11/08-25/11/08 GBP SI 98@1=98 GBP IC 2/100 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 1 THE GROVE BATTLE EAST SUSSEX TN33 0UN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED E-COVER LIMITED CERTIFICATE ISSUED ON 18/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: BARN COURT HIGHER WHIDDON FARM ASHBURTON DEVON TQ13 7EY | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HATHEWOLDEN LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HATHEWOLDEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |