Company Name00438846 Limited
DirectorRichard Charles Edward Hearn
Company StatusLiquidation
Company Number00438846
CategoryPrivate Limited Company
Incorporation Date14 July 1947(76 years, 10 months ago)
Previous NameHearn Bros.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Charles Edward Hearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1986(38 years, 6 months after company formation)
Appointment Duration38 years, 3 months
RoleDirector Garage Proprietor
Correspondence Address84 Gibsons Hill
London
SW16 3JS
Secretary NameMatthew Tyler Walking
NationalityBritish
StatusCurrent
Appointed01 November 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary Mechanic
Correspondence Address84 Gibsons Hill
London
SW16 3JS
Director NameMrs Phyllis Hearn
Date of BirthMarch 1917 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(43 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address1 Arodene Road
London
SW2 2BG
Secretary NameMrs Phyllis Hearn
NationalityEnglish
StatusResigned
Appointed30 June 1991(43 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address1 Arodene Road
London
SW2 2BG

Location

Registered Address94 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£347,788
Gross Profit£57,355
Net Worth£17,900
Cash£2,407
Current Liabilities£29,488

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Next Accounts Due31 August 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 June 2017Order of court to wind up (3 pages)
7 June 2017Order of court to wind up (3 pages)
31 May 2017Order of court - restore and wind up (3 pages)
31 May 2017Order of court - restore and wind up (3 pages)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
2 March 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
1 December 2004Return made up to 30/06/04; full list of members (6 pages)
16 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 July 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
6 October 2002Total exemption full accounts made up to 31 October 2001 (16 pages)
6 October 2002Return made up to 30/06/02; full list of members (6 pages)
11 March 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
28 August 2001Return made up to 30/06/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 October 2000 (15 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2000Full accounts made up to 31 October 1999 (8 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 October 1998 (17 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 October 1997 (10 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 October 1996 (12 pages)
11 July 1996Return made up to 30/06/96; no change of members (6 pages)
25 March 1996Full accounts made up to 31 October 1995 (11 pages)
30 May 1995Full accounts made up to 31 October 1994 (11 pages)
13 March 1987Return made up to 28/01/86; full list of members (4 pages)
14 July 1947Incorporation (18 pages)