HCSU21 LIMITED
Overview
| Company Name | HCSU21 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03824378 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCSU21 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HCSU21 LIMITED located?
| Registered Office Address | Chiltern House Garsington Road Cowley OX4 2PG Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCSU21 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTCO PENSION TRUSTEE COMPANY LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| FORAY 1249 LIMITED | Aug 12, 1999 | Aug 12, 1999 |
What are the latest accounts for HCSU21 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU21 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HCSU21 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed partco pension trustee company LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
Who are the officers of HCSU21 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
| DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | 17182840001 | |||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 | |||||
| WYNER, Amanda Jane | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | England | British | 115512420001 | |||||
| CLARKE, Joanna Lindsey | Secretary | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | 68391410001 | ||||||
| STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
| BROWN, John Michael | Director | 2 Simonside Close NE61 2XY Morpeth Northumberland | British | 67606730001 | ||||||
| BUCKLEY, Mary | Director | 47 Monks Road Binley Woods CV3 2BQ Coventry West Midlands | British | 67755710002 | ||||||
| CLARKE, Joanna Lindsey | Director | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | 68391410001 | ||||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| HEALEY, John Joseph | Director | Willowbrook 160 Woodstock Road Yarnton OX5 1PW Oxford Oxfordshire | British | 48355090001 | ||||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| MANDALE, Jean Elizabeth | Director | 18 Longville Old Wolverton MK12 5PQ Milton Keynes Buckinghamshire | British | 67755770001 | ||||||
| RIMMER, Michael Douglas | Director | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | England | British | 48355360001 | |||||
| SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | 94183390001 | |||||
| SKONIECZNA, Vanda | Director | 7 Fallows Road Northleach GL54 3QQ Cheltenham Gloucestershire | British | 55406300001 | ||||||
| STAMP, Christopher David | Director | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
| WATSON, Helen Monnie | Director | Dellaville 55 Eastrop Highworth SN6 7AT Swindon Wiltshire | British | 67756010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0