Company NameHogert Ltd
Company StatusDissolved
Company Number04634322
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Andrew Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cambridge Chase
Gomersal Cleckheaton
Bradford
West Yorkshire
BD19 4PW
Secretary NameMr David Hill
NationalityBritish
StatusResigned
Appointed20 January 2003(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Javelin Close
Bradford
West Yorkshire
BD10 8SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 15 Wilton Industrial Court
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£632,563
Gross Profit£62,194
Net Worth-£14,135
Cash£27,607
Current Liabilities£81,889

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Return made up to 13/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 March 2006Application for striking-off (1 page)
27 May 2005Return made up to 13/01/05; full list of members (6 pages)
5 November 2004Full accounts made up to 30 April 2004 (14 pages)
20 February 2004Return made up to 13/01/04; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 April 2003Ad 20/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: unit 15, wilton court ind estate 851 bradford rd birstall west yorkshire WF17 8NN (1 page)
11 April 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
17 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (9 pages)