Company NameHogg, Sons And J.B. Johnstone Limited
DirectorsSara Crook and Henry Richard McLaren Watling
Company StatusDissolved
Company Number00392873
CategoryPrivate Limited Company
Incorporation Date31 January 1945(79 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSara Crook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Maxwell Road
London
SW6 2HT
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(46 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Secretary NameMr Henry Richard McLaren Watling
NationalityBritish
StatusCurrent
Appointed09 November 1994(49 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NamePhillip Anthony Cranswick
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RoleChartered Surveyor
Correspondence Address5 Sion Row Riverside
Twickenham
London
TW1 3DR
Director NameKenneth Crawford Lindsay
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(46 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1994)
RoleChartered Accountant
Correspondence Address1 Albany Villas
Hove
East Sussex
BN3 2RS
Secretary NameKenneth Crawford Lindsay
NationalityBritish
StatusResigned
Appointed21 June 1991(46 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address1 Albany Villas
Hove
East Sussex
BN3 2RS
Director NameNicholas Charles Haydon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(46 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 1997)
RoleUnderwriting Agent (Lloyds)
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Holloway
Salisbury
Wiltshire
SP3 6AQ

Location

Registered AddressThe Offices B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2000Registered office changed on 19/04/00 from: the old garden house the lanterns london SW11 3AD (1 page)
18 April 2000Appointment of a voluntary liquidator (1 page)
18 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2000Statement of affairs (5 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 clifford street savile row london W1X 1RH (1 page)
8 August 1999Secretary's particulars changed;director's particulars changed (2 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1998Return made up to 21/06/98; full list of members (6 pages)
22 June 1998Director resigned (1 page)
21 October 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 October 1996Particulars of mortgage/charge (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
25 February 1996Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)