This company is commonly known as Hi-line Contractors S.w. Ltd.. The company was founded 22 years ago and was given the registration number 04441599. The firm's registered office is in EXETER. You can find them at Brookfield Yard, Tedburn Road Whitestone, Exeter, Devon. This company's SIC code is 02400 - Support services to forestry.
Name | : | HI-LINE CONTRACTORS S.W. LTD. |
---|---|---|
Company Number | : | 04441599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brookfield Yard, Tedburn Road Whitestone, Exeter, Devon, EX4 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 17 May 2002 | Active |
Guppy's Lodge, Fishpond Bottom, Bridport, DT6 6NN | Secretary | 17 May 2005 | Active |
Brookfield Yard, Tedburn Road Whitestone, Exeter, EX4 2HF | Secretary | 18 April 2013 | Active |
1 Fern Meadow, Okehampton, EX20 1PB | Secretary | 02 May 2006 | Active |
Copperwalls Farmhouse, Whitestone, Exeter, EX4 2HU | Secretary | 17 May 2002 | Active |
18 Lamb Park, Chagford, TQ13 8DN | Secretary | 30 November 2004 | Active |
14 Kestrel Close, Okehampton, EX20 1UT | Secretary | 09 April 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 17 May 2002 | Active |
1, Fern Meadow, Okehampton, United Kingdom, EX20 1PB | Corporate Secretary | 17 August 2006 | Active |
1, Fern Meadow, Okehampton, Uk, EX20 1PB | Corporate Secretary | 27 May 2013 | Active |
129, Crediton Road, Okehampton, EX20 1NZ | Corporate Secretary | 01 July 2011 | Active |
Brookfield Yard, Brookfield Yard, Tedburn Road, Whitestone, United Kingdom, EX4 2HF | Director | 11 October 2016 | Active |
18 Lamb Park, Chagford, TQ13 8DN | Director | 18 September 2003 | Active |
Mr Hugh Robert Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-08 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-06-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-21 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-01-17 | Insolvency | Liquidation in administration proposals. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Accounts | Change account reference date company current extended. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.