Company NameH.G.H.Instruments Limited
DirectorsGlen Ellingham Goldspink and Paul Brigden Golsdpink
Company StatusDissolved
Company Number00380540
CategoryPrivate Limited Company
Incorporation Date12 May 1943(81 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameGlen Ellingham Goldspink
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(48 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address87 Bush Elms Road
Hornchurch
Essex
RM11 1LU
Director NamePaul Brigden Golsdpink
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(48 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address87 Bush Elms Road
Hornchurch
Essex
RM11 1LU
Secretary NamePaul Brigden Golsdpink
NationalityBritish
StatusCurrent
Appointed19 December 1991(48 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address87 Bush Elms Road
Hornchurch
Essex
RM11 1LU

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£395,750
Gross Profit£103,011
Net Worth£42,087
Cash£8,700
Current Liabilities£69,227

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
21 February 2007Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
21 February 2005Liquidators statement of receipts and payments (5 pages)
24 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Statement of affairs (7 pages)
29 January 2004Registered office changed on 29/01/04 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 December 2002Return made up to 19/12/02; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 January 2001Return made up to 19/12/00; full list of members (6 pages)
12 December 2000Accounts made up to 31 March 2000 (9 pages)
29 December 1999Return made up to 19/12/99; no change of members (6 pages)
12 November 1999Accounts made up to 31 March 1999 (8 pages)
18 February 1999Registered office changed on 18/02/99 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
26 January 1999Accounts made up to 31 March 1998 (11 pages)
26 January 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Return made up to 19/12/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995Return made up to 19/12/95; no change of members (4 pages)
13 June 1989New director appointed (2 pages)
4 December 1959Particulars of mortgage/charge (3 pages)
5 February 1958Particulars of mortgage/charge (3 pages)