Company NameHurtwood Rural Industries Limited
Company StatusDissolved
Company Number00406344
CategoryPrivate Limited Company
Incorporation Date16 March 1946(78 years, 2 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJulian Mark Grenville Syms
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(45 years, 11 months after company formation)
Appointment Duration25 years, 2 months (closed 12 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Toll House
Bucks Green
Horsham
West Sussex
RH12 3JE
Director NameHarry Rupert Grenville Syms
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(59 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 12 April 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsierwood
Knowle Lane
Cranleigh
Surrey
GU6 8JP
Secretary NameDiana Louise Syms
NationalityBritish
StatusClosed
Appointed02 December 2005(59 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressOsierwood
Knowle Lane
Cranleigh
Surrey
GU6 8JP
Director NameMr Robert Alexander Syms
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(64 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 12 April 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressOsierwood Knowle Lane
Cranleigh
Surrey
GU6 8JP
Director NameAnne Jacqueline Syms
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(45 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 May 2006)
RoleFarmer
Correspondence AddressWesley House New Park Road
Cranleigh
Surrey
GU6 7HL
Director NameJohn Grenville St George Syms
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(45 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 December 2005)
RoleQueens Counsel
Correspondence AddressWesley House
New Park Road
Cranleigh
Surrey
GU6 7HL
Secretary NameAnne Jacqueline Syms
NationalityBritish
StatusResigned
Appointed12 February 1992(45 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressWesley House New Park Road
Cranleigh
Surrey
GU6 7HL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,030,783
Cash£34,694
Current Liabilities£19,767

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
12 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (9 pages)
13 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (9 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 August 2015Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
(1 page)
31 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Declaration of solvency (4 pages)
29 July 2015Declaration of solvency (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Registered office address changed from 1 Reef House Coral Row London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 1 Reef House Coral Row London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 448
(6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 448
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 448
(4 pages)
24 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2014Purchase of own shares. (3 pages)
24 September 2014Purchase of own shares. (3 pages)
24 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2014Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 448
(4 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 503
(7 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 503
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Registered office address changed from 8 Fosters Grove Windlesham Surrey GU20 6JZ on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 8 Fosters Grove Windlesham Surrey GU20 6JZ on 23 July 2013 (1 page)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 September 2010Appointment of Mr Robert Alexander Syms as a director (2 pages)
5 September 2010Appointment of Mr Robert Alexander Syms as a director (2 pages)
12 February 2010Director's details changed for Harry Rupert Grenville Syms on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Julian Mark Grenville Syms on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Julian Mark Grenville Syms on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Harry Rupert Grenville Syms on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 12/02/08; full list of members (5 pages)
27 February 2008Return made up to 12/02/08; full list of members (5 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
22 August 2006Director's particulars changed (2 pages)
22 August 2006Director's particulars changed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
23 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006New director appointed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006New director appointed (1 page)
12 December 2005Registered office changed on 12/12/05 from: c/o david a lees 8 fosters grove windlesham surrey GU20 6JZ (1 page)
12 December 2005Registered office changed on 12/12/05 from: c/o david a lees 8 fosters grove windlesham surrey GU20 6JZ (1 page)
20 June 2005Return made up to 12/02/05; no change of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 12/02/05; no change of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 June 2004Return made up to 12/02/04; no change of members (7 pages)
29 June 2004Return made up to 12/02/04; no change of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2003Return made up to 12/02/03; full list of members (9 pages)
18 February 2003Return made up to 12/02/03; full list of members (9 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2001Return made up to 12/02/01; full list of members (9 pages)
3 May 2001Return made up to 12/02/01; full list of members (9 pages)
20 July 2000Full accounts made up to 31 March 2000 (9 pages)
20 July 2000Full accounts made up to 31 March 2000 (9 pages)
30 March 2000Return made up to 12/02/00; full list of members (9 pages)
30 March 2000Return made up to 12/02/00; full list of members (9 pages)
9 September 1999Full accounts made up to 31 March 1999 (13 pages)
9 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 February 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 March 1998 (10 pages)
26 August 1998Full accounts made up to 31 March 1998 (10 pages)
4 August 1998Registered office changed on 04/08/98 from: brook lodge brook albury nr guildford surrey GU5 9DJ (1 page)
4 August 1998Registered office changed on 04/08/98 from: brook lodge brook albury nr guildford surrey GU5 9DJ (1 page)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
28 February 1997Return made up to 12/02/97; no change of members (4 pages)
28 February 1997Return made up to 12/02/97; no change of members (4 pages)
18 August 1996Full accounts made up to 31 March 1996 (9 pages)
18 August 1996Full accounts made up to 31 March 1996 (9 pages)
25 February 1996Return made up to 12/02/96; full list of members (6 pages)
25 February 1996Return made up to 12/02/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 March 1995Return made up to 12/02/95; no change of members (4 pages)
23 March 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 June 1986Full accounts made up to 31 March 1985 (6 pages)
3 June 1986Full accounts made up to 31 March 1985 (6 pages)
16 March 1983Accounts made up to 31 March 1982 (6 pages)
16 March 1983Accounts made up to 31 March 1982 (6 pages)