Company NameH.J. Egginson Limited
Company StatusDissolved
Company Number00476510
CategoryPrivate Limited Company
Incorporation Date24 December 1949(74 years, 4 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Harry Egginson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(42 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 26 September 2006)
RoleMaster Mariner
Country of ResidenceIsle Of Man
Correspondence Address9 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameDavid Harry Egginson
NationalityBritish
StatusClosed
Appointed20 April 1992(42 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address9 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameDavid Michael Haworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(44 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 26 September 2006)
RoleMaster Mariner
Correspondence Address19 Alberta Drive
Onchan
Douglas
Isle Of Man
IM3 1LT
Director NameNora Phyllis Egginson
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address10 Second Avenue
Douglas
Isle Of Man
Isle Man

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Turnover£10,145
Net Worth£144,255
Cash£81,763
Current Liabilities£5,526

Accounts

Latest Accounts5 April 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
20 February 2006Director resigned (1 page)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Registered office changed on 12/04/05 from: 45 church street birmingham, B3 2DL (1 page)
18 March 2005Restoration by order of the court (3 pages)
17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
19 September 1995Application for striking-off (1 page)
7 July 1994Return made up to 20/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)