Company NameHoffman - McIvor Limited
Company StatusDissolved
Company Number00159014
CategoryPrivate Limited Company
Incorporation Date22 September 1919(104 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge H Bagnall
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleBusiness Executive
Correspondence Address535 Warner Hill Road
Southport
Connecticut
O6490
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1999(79 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 1994(75 years, 1 month after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameTerance Edge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1994)
RoleAccountant
Correspondence Address8 Leek Lane
Biddulph Moor
Staffordshire
ST8 7NE
Director NameFrederick P Finck
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration-2 years, 10 months (resigned 30 April 1990)
RoleBusiness Executive
Correspondence Address236 Colonial Drive
Fairfield Connecticut 06430
Foreign
Director NameJames Fulton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1992)
RoleBusiness Executive
Correspondence Address35 Mulberry Lane
Shelton
Connecticut
06484
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleCompany Secretary And Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameTerance Edge
NationalityBritish
StatusResigned
Appointed02 July 1991(71 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 1998)
RoleAccountant
Correspondence Address8 Leek Lane
Biddulph Moor
Staffordshire
ST8 7NE
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(73 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(78 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£107,462

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2002Dissolved (1 page)
7 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2000Declaration of solvency (3 pages)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Authorisation of liquidator (1 page)
21 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 02/07/99; full list of members (9 pages)
4 August 1999New director appointed (18 pages)
7 June 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 July 1998Return made up to 02/07/98; full list of members (11 pages)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 October 1997Secretary's particulars changed (1 page)
21 August 1997Return made up to 02/07/97; full list of members (31 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 02/07/96; full list of members (31 pages)
15 April 1996Director's particulars changed (1 page)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)