Gravesend
Kent
DA12 2RU
Director Name | Garry Redden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 May 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Slipway Yard Wharf Road Gravesend Kent DA12 2RU |
Director Name | Garry Redden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 151 Burnt Oak Lane Sidcup Kent DA15 9BW |
Director Name | Shaine Michelle Redden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 151 Burnt Oak Lane Sidcup Kent DA15 9BW |
Secretary Name | Shaine Michelle Redden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 151 Burnt Oak Lane Sidcup Kent DA15 9BW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.hclsafety.com |
---|---|
Telephone | 0845 6000086 |
Telephone region | Unknown |
Registered Address | Slipway Yard Wharf Road Gravesend Kent DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,207 |
Cash | £100 |
Current Liabilities | £51,541 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 May 2014 | Registered office address changed from Unit 39 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Unit 39 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Unit 39 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL United Kingdom on 2 May 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Garry Redden on 8 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Garry Redden on 8 June 2012 (1 page) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Secretary's details changed for Garry Redden on 8 June 2012 (1 page) |
19 June 2012 | Director's details changed for Garry Redden on 8 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Garry Redden on 8 June 2012 (1 page) |
19 June 2012 | Director's details changed for Garry Redden on 8 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Registered office address changed from Unit 6 Landu Way Darent Industrial Estate Erith Kent DA8 2LF on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Unit 6 Landu Way Darent Industrial Estate Erith Kent DA8 2LF on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Unit 6 Landu Way Darent Industrial Estate Erith Kent DA8 2LF on 4 August 2011 (1 page) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Termination of appointment of Shaine Redden as a director (1 page) |
29 September 2010 | Termination of appointment of Shaine Redden as a director (1 page) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from 151 Burnt Oak Lane Sidcup DA15 9BW on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 151 Burnt Oak Lane Sidcup DA15 9BW on 12 July 2010 (1 page) |
9 July 2010 | Director's details changed for Shaine Michelle Redden on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Shaine Michelle Redden on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Garry Redden on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Garry Redden on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Garry Redden on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Shaine Michelle Redden on 8 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Garry Redden on 8 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Garry Redden on 8 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Garry Redden on 8 June 2010 (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 December 2008 | Director appointed garry redden (1 page) |
19 December 2008 | Director appointed garry redden (1 page) |
18 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Ad 08/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
23 June 2005 | Ad 08/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
8 June 2005 | Incorporation (13 pages) |
8 June 2005 | Incorporation (13 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |