Company NameHosier Properties Limited
Company StatusDissolved
Company Number00432243
CategoryPrivate Limited Company
Incorporation Date31 March 1947(77 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameEugene Francis Lines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pineneedle Lane
Sevenoaks
Kent
TN13 3JY
Director NameJeffrey George Steer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(45 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 October 1993)
RoleGeneral Manager
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed18 October 1992(45 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
27 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Return made up to 18/10/99; full list of members (7 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 October 1997Return made up to 18/10/97; full list of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1996Return made up to 18/10/96; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Director resigned (2 pages)
20 November 1995Return made up to 18/10/95; full list of members (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 September 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)