Company NameA.S.Hassell & Co.,Limited
Company StatusDissolved
Company Number00264900
CategoryPrivate Limited Company
Incorporation Date28 April 1932(92 years ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMargaret Milliken
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(68 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address24 Dukes House
Vincent Street
London
SW1P 4HN
Secretary NameMargaret Milliken
NationalityBritish
StatusClosed
Appointed31 March 2001(68 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address24 Dukes House
Vincent Street
London
SW1P 4HN
Director NameMr Derek Alexander Hoare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holmewood Gardens
London
SW2 3RS
Director NameJames Innes Craigen McCarthy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressSwallows Mixnams Lane
Chertsey
Surrey
KT16 8RR
Secretary NameMr Derek Alexander Hoare
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holmewood Gardens
London
SW2 3RS
Director NameSusan Elizabeth Hoare
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(64 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holmewood Gardens
London
SW2 3RS

Location

Registered Address85 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£60,921
Gross Profit£30,936
Net Worth£2,264
Current Liabilities£18,390

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005First Gazette notice for compulsory strike-off (1 page)
6 August 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 June 2003Return made up to 01/05/03; full list of members (7 pages)
9 June 2003Return made up to 01/05/02; full list of members (7 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
6 June 2001Full accounts made up to 31 March 2001 (11 pages)
6 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 01/05/00; full list of members (7 pages)
16 May 2000New director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997Return made up to 01/05/97; full list of members (6 pages)
19 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 August 1996Director resigned (1 page)
17 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 March 1995Return made up to 01/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)