Company NameHockley Investment Co Limited
Company StatusDissolved
Company Number00150431
CategoryPrivate Limited Company
Incorporation Date14 May 1918(104 years, 11 months ago)
Dissolution Date18 August 2009 (13 years, 7 months ago)
Previous NameHockley Chemical Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(88 years, 3 months after company formation)
Appointment Duration3 years (closed 18 August 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(88 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 18 August 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(88 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 18 August 2009)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(74 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameMichael Jonathan O'Halloran Wigley
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(74 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence Address6 West Meade
Milland
Liphook
Hampshire
GU30 7NB
Secretary NameJohn William Sapwell
NationalityBritish
StatusResigned
Appointed27 September 1992(74 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest West Lane
East Grinstead
Sussex
RH19 4HH
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(74 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed30 June 1994(76 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(76 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(76 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(77 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Jeffrey Kyndon Phillips
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(77 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
3 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Secretary NameMr Samuel Dow
NationalityBritish
StatusResigned
Appointed31 May 1995(77 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(77 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 1996)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(77 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 December 1995(77 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(79 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1999)
RoleChief Executive
Correspondence AddressPinelawns Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(80 years after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(80 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(80 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(80 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(81 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(83 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(83 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(83 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(83 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(83 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(84 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(85 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(86 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(87 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
27 April 2009Application for striking-off (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Memorandum of capital - procesed 19/01/09 (1 page)
19 January 2009Solvency statement dated 09/01/09 (1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 September 2008Return made up to 01/09/08; full list of members (6 pages)
28 September 2007Return made up to 01/09/07; full list of members (8 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 October 2006Return made up to 01/09/06; full list of members (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 01/09/05; full list of members (10 pages)
27 July 2005New secretary appointed (2 pages)
29 September 2004Return made up to 01/09/04; full list of members (9 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
18 September 2003Return made up to 01/09/03; full list of members (10 pages)
12 August 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 September 2002Return made up to 01/09/02; full list of members (4 pages)
18 October 2001Return made up to 01/09/01; change of members (8 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH (1 page)
25 September 2000Return made up to 01/09/00; full list of members (5 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 28 savile row london W1X 2DD (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
7 September 1998Return made up to 01/09/98; full list of members (9 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
4 February 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Return made up to 01/09/97; full list of members (8 pages)
12 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
10 September 1996Return made up to 01/09/96; full list of members (8 pages)
23 June 1996Director's particulars changed (1 page)
21 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
12 April 1996Director resigned (1 page)
21 February 1996Secretary's particulars changed (2 pages)
25 October 1995Director resigned (6 pages)
24 October 1995New director appointed (4 pages)
5 October 1995Nc inc already adjusted 01/03/95 (1 page)
5 October 1995Ad 09/06/95--------- £ si [email protected] (4 pages)
28 September 1995Return made up to 01/09/95; full list of members (16 pages)
7 July 1995Conso 01/06/95 (1 page)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
5 July 1995Registered office changed on 05/07/95 from: hays house millmead guildford surrey GU2 5HJ (1 page)
5 July 1995Secretary resigned;new secretary appointed (6 pages)
5 July 1995Director resigned;new director appointed (4 pages)
5 July 1995Director resigned;new director appointed (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (4 pages)
26 April 1995New director appointed (6 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)