17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 United States |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(110 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr Anthony Lloyd |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | St Marys House 25 Victoria Road Wargrave Reading Berkshire RG10 8AD |
Secretary Name | Mr Peter David Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Geoffrey Terence Collins |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 34 Pershore Road Hasbury Halesowen West Midlans B63 4QJ |
Director Name | Peter William Evans |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1998) |
Role | Inspector |
Correspondence Address | 37 Windsor Road Tipton West Midlands DY4 0XT |
Director Name | John Victor Walters |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 10 October 1997) |
Role | Shift Supervisor |
Correspondence Address | 45 Locarno Road Tipton West Midlands DY4 9SQ |
Director Name | Geoffrey Albert Wheatley |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(97 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2001) |
Role | Buyer |
Correspondence Address | 7 Squirrels Hollow Oldbury West Midlands B68 0EY |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
129.4k at £1 | Tomkins Engineering LTD 100.00% Ordinary |
---|---|
1 at £1 | Tomkins Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Declaration of solvency (3 pages) |
29 August 2013 | Resolutions
|
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Street London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Street London SW15 2ST on 7 July 2011 (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
10 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
8 December 2008 | Director appointed michael john hopster (2 pages) |
8 December 2008 | Director appointed paul edward flanagan (1 page) |
5 December 2008 | Appointment terminated director norman porter (1 page) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
7 February 2002 | Auditor's resignation (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
26 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
8 January 1999 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Resolutions
|
19 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
13 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Return made up to 13/11/97; full list of members (7 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
1 May 1997 | Resolutions
|
28 April 1997 | Company name changed holgran group LIMITED\certificate issued on 29/04/97 (3 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
6 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
7 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
25 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
1 December 1995 | Return made up to 13/11/95; full list of members (12 pages) |
5 July 1993 | Full accounts made up to 5 September 1992 (9 pages) |
5 July 1993 | Full accounts made up to 5 September 1992 (9 pages) |
12 June 1990 | Full accounts made up to 2 September 1989 (9 pages) |
12 June 1990 | Full accounts made up to 2 September 1989 (9 pages) |
11 May 1988 | Accounts made up to 30 April 1987 (18 pages) |
13 April 1987 | Group of companies' accounts made up to 30 April 1986 (19 pages) |
10 June 1986 | Accounts made up to 30 April 1985 (17 pages) |
23 October 1985 | Accounts made up to 30 April 1984 (18 pages) |
4 September 1984 | Accounts made up to 30 April 1983 (18 pages) |
25 April 1983 | Accounts made up to 30 April 1982 (16 pages) |
22 May 1982 | Accounts made up to 30 April 1981 (15 pages) |
4 September 1981 | Accounts made up to 30 April 1980 (15 pages) |