Company NameH. W. Sullivan Limited
DirectorsAlan Richard Hardie and Leanne Jane Dyer
Company StatusDissolved
Company Number00185364
CategoryPrivate Limited Company
Incorporation Date30 October 1922(101 years, 5 months ago)
Previous NamesH.W.Sullivan,Limited and Megger Limited

Business Activity

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

Directors

Director NameMr Alan Richard Hardie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(74 years, 5 months after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarley Barn East
Marley Lane
Finglesham
Kent
CT14 0NF
Secretary NameMr Alan Richard Hardie
NationalityBritish
StatusCurrent
Appointed01 April 1997(74 years, 5 months after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarley Barn East
Marley Lane
Finglesham
Kent
CT14 0NF
Director NameMrs Leanne Jane Dyer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(81 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 London Road
Deal
Kent
CT14 9TY
Director NameMr Ruben Emilio Esquivel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1991(69 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 December 1994)
RoleCompany Director
Correspondence Address1217 Hanna Circle
De Soto Texas 71115
Foreign
Director NameWilliam John Goldfinch
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(69 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleChartered Engineer
Correspondence Address45 Grimston Avenue
Folkestone
Kent
CT20 2PZ
Director NameMr Jack Ernest Haegele
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1991(69 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address239 Navajo Drive
Wyckoff Nj 07481
Foreign
Director NameMr Michael John Sharp
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(69 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Earlsfield Road
Hythe
Kent
CT21 5PE
Secretary NameMr Michael John Sharp
NationalityBritish
StatusResigned
Appointed24 November 1991(69 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Earlsfield Road
Hythe
Kent
CT21 5PE
Director NameMr Barry Cotton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(70 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleFcma
Correspondence Address3 Shear Hill
London Road
Petersfield
Hants
GU31 4BB
Director NameJohn Greville Payton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(70 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleChartered Engineer
Correspondence Address2 Harbledown Park
Harbledown
Canterbury
Kent
CT2 8NR
Secretary NameMr Barry Cotton
NationalityBritish
StatusResigned
Appointed30 November 1992(70 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleFcma
Correspondence Address3 Shear Hill
London Road
Petersfield
Hants
GU31 4BB
Director NameChristopher Phillip Burns
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(72 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressThe Lodge Gate
Barham
Canterbury
Kent
CT4 6QS
Director NameAndrew Robert Bach
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerica
StatusResigned
Appointed01 December 1994(72 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RolePresident
Correspondence Address4651 S Westmoreland
Dallas
Texas 75237 Usa
Foreign
Director NameAndrew John Boughtwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(76 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressRivendell
Teddars Leas Road Etchinghill
Folkestone
Kent
CT18 8AE
Director NameGregory Robert Wolfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2001(78 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2004)
RoleEngineer
Correspondence AddressPark House
Park Lane, Elham
Canterbury
Kent
CT4 6UU

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,229

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 September 2005Dissolved (1 page)
1 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2004Registered office changed on 17/11/04 from: archcliffe road dover kent CT17 9EN (1 page)
15 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Declaration of solvency (3 pages)
15 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
11 February 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
22 November 2002Return made up to 18/11/02; full list of members (7 pages)
18 March 2002Company name changed H.W.sullivan,LIMITED\certificate issued on 18/03/02 (2 pages)
6 March 2002Return made up to 18/11/01; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
14 September 2001Director resigned (1 page)
16 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
16 August 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
24 November 2000Return made up to 18/11/00; full list of members (7 pages)
25 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
24 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
1 December 1998Return made up to 18/11/98; no change of members (4 pages)
1 December 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
31 July 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
25 November 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (1 page)
17 February 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
21 November 1996Return made up to 18/11/96; no change of members (4 pages)
24 June 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
28 November 1995Return made up to 24/11/95; no change of members (4 pages)
1 August 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
20 November 1991Memorandum and Articles of Association (36 pages)