Company NameH. & G. Storage Limited
Company StatusDissolved
Company Number00626454
CategoryPrivate Limited Company
Incorporation Date22 April 1959(65 years ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Elizabeth Gregory
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address90 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SX
Secretary NameGeorgina Anne Calver
NationalityBritish
StatusClosed
Appointed04 October 1996(37 years, 5 months after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleCompany Director
Correspondence Address64 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ
Director NameDarren William Gregory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(39 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 October 2000)
RoleTransport Manager
Correspondence Address16lowdell Close
Yiewsley
West Drayton
Middlesex
UB7 8BB
Director NameMr Patrick John Calver
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 December 1994)
RoleTransport Manager
Correspondence Address64 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ
Director NameMr William Charles Gregory
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(32 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address90 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SX
Secretary NameMr Patrick John Calver
NationalityBritish
StatusResigned
Appointed28 December 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1993)
RoleCompany Director
Correspondence Address64 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ
Secretary NameMrs Elizabeth Gregory
NationalityBritish
StatusResigned
Appointed28 December 1994(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address90 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SX

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

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

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 March 1999Location of register of members (1 page)
2 March 1999Return made up to 28/12/98; full list of members (6 pages)
2 March 1999Registered office changed on 02/03/99 from: unit h bridge road industrial estate bridge road southall middlesex UB2 4AB (1 page)
5 November 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
23 December 1997Return made up to 28/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
22 June 1997Return made up to 28/12/95; full list of members (7 pages)
22 June 1997Location of register of members (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Return made up to 28/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996New secretary appointed (2 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Return made up to 28/12/94; no change of members (4 pages)