Company NameD. And G. Haselock Limited
Company StatusDissolved
Company Number00329562
CategoryPrivate Limited Company
Incorporation Date7 July 1937(86 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard George Hull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(71 years, 4 months after company formation)
Appointment Duration1 year (closed 17 November 2009)
RoleVice President And Managing Director
Country of ResidenceEngland
Correspondence AddressBelvedere House
Belvedere Drive
Newbury
Berkshire
RG14 7DB
Director NameMark Faulkner
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2009(71 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 17 November 2009)
RoleAssistant Controller
Country of ResidenceUnited States
Correspondence Address304 Wolf Run
Bartonville
Texas 76226
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed21 September 2005(68 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2009)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Keith Edward Wright
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(54 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 1994)
RoleManager
Correspondence Address86 Planks Lane
Wombourne
Wolverhampton
West Midlands
WV5 8DU
Director NameGraham White Dixon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(54 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 1994)
RoleManager
Correspondence Address31 Wightwick Hall Road
Wightwick
Wolverhampton
West Midlands
WV6 8BZ
Director NameMr Peter Alanthwaite
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(54 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 1994)
RoleWarehouse Manager
Correspondence Address104 Weston Avenue
Briarsleigh
Walsall
West Midlands
Secretary NameMrs Christine Mary Dixon
NationalityBritish
StatusResigned
Appointed30 October 1991(54 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address31 Wightwick Hall Road
Wightwick Wolverhampton
West Midlands
WV6 8BZ
Director NameNicola Jane Deacon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1994)
RoleBuyer
Correspondence Address51 Woodland Crescent
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8ND
Director NameGregory Noel Wardman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(56 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressAshkeys
Darley
Harrogate
North Yorkshire
HG3 2QF
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(56 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Secretary NameMr Keith William Eastham
NationalityBritish
StatusResigned
Appointed25 February 1994(56 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameAlan Steven Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(58 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 January 1996)
RoleChartered Accountant
Correspondence Address7 Heathrow Place
Chorley
Lancashire
PR7 2QX
Secretary NameAlan Steven Robinson
NationalityBritish
StatusResigned
Appointed21 July 1995(58 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 December 1995)
RoleChartered Accountant
Correspondence Address7 Heathrow Place
Chorley
Lancashire
PR7 2QX
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(58 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed27 December 1995(58 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(59 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(59 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed14 November 1996(59 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 1997)
RoleChartered Secretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameJohn Nigel Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(59 years, 9 months after company formation)
Appointment Duration1 day (resigned 25 March 1997)
RoleAccountant
Correspondence Address976b Garratt Lane
London
SW17 0ND
Director NameMichael Renzulli
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(59 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2006)
RoleBusiness Director
Correspondence Address3001 Colorado Blvd
Denton
Texas 76210
United States
Director NameGary Fiori
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(59 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1999)
RoleAccountant
Correspondence Address1402 Misty Wood Lane
Denton
Texas
76201
Secretary NameGary Fiori
NationalityAmerican
StatusResigned
Appointed25 March 1997(59 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1999)
RoleAccountant
Correspondence Address1402 Misty Wood Lane
Denton
Texas
76201
Director NameJohn Poston
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(63 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2008)
RoleVp Of Itnl Operations
Correspondence Address5 Minoru Place
Binfield
Berkshire
RG42 4HS
Director NameStuart Garth Gregory
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(63 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address50 Church Road
Bagshot
Surrey
GU19 5EQ
Director NameGary Gene Winterhalter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2006(68 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2009)
RolePresident
Correspondence Address702 Sunny Haven Court
Highland Village
Texas 75077
United States
Director NameMr David John North
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(68 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 September 1997(60 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 August 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
27 July 2009Application for striking-off (1 page)
12 March 2009Return made up to 01/02/09; full list of members (6 pages)
5 March 2009Director appointed mark faulkner (3 pages)
5 March 2009Appointment terminated director david north (1 page)
5 March 2009Appointment terminated director gary winterhalter (1 page)
4 December 2008Director appointed richard george hull (2 pages)
4 December 2008Appointment terminated director john poston (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 February 2008Return made up to 01/02/08; full list of members (6 pages)
8 May 2007Director's particulars changed (1 page)
27 February 2007Return made up to 01/02/07; full list of members (7 pages)
5 November 2006Full accounts made up to 30 September 2005 (9 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
9 February 2006Return made up to 01/02/06; full list of members (6 pages)
7 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 February 2006Full accounts made up to 30 September 2004 (18 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 10 foster lane london EC2V 6HH (1 page)
25 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
5 April 2005Full accounts made up to 30 September 2003 (11 pages)
2 February 2005Return made up to 30/10/04; full list of members (7 pages)
29 June 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
24 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
12 November 2001Return made up to 30/10/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
9 January 2001New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
21 November 2000Return made up to 30/10/00; full list of members (6 pages)
23 August 2000Full accounts made up to 30 September 1999 (6 pages)
29 November 1999Return made up to 30/10/99; full list of members (6 pages)
28 June 1999Secretary resigned;director resigned (1 page)
24 December 1998Full accounts made up to 30 September 1998 (6 pages)
23 December 1998Registered office changed on 23/12/98 from: glenfield mill glenfield road nelson lancashire BB9 8AW301094 (1 page)
1 December 1998Return made up to 30/10/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (6 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 1998Full accounts made up to 31 December 1996 (9 pages)
13 November 1997Return made up to 30/10/97; full list of members (6 pages)
12 November 1997Director resigned (1 page)
7 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
7 October 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
1 April 1997New director appointed (2 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Return made up to 30/10/96; full list of members (12 pages)
24 February 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
6 November 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
2 February 1996Return made up to 30/10/95; no change of members (5 pages)
23 October 1995Full accounts made up to 31 December 1994 (20 pages)
20 October 1995Memorandum and Articles of Association (12 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995New director appointed (4 pages)
10 August 1995New secretary appointed;new director appointed (2 pages)
7 July 1937Certificate of incorporation (1 page)