Company NameH.G. Limited
Company StatusDissolved
Company Number00668092
CategoryPrivate Limited Company
Incorporation Date19 August 1960(63 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameFrederick James Edward Gee
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(31 years after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2003)
RoleMotor Mechanic
Correspondence AddressThe Bungalow 48 Widford Road
Hunsdon
Ware
Hertfordshire
SG12 8NW
Secretary NameSylvia Hetty Hartford
NationalityBritish
StatusClosed
Appointed07 October 1993(33 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address26 Marmion Close
Chingford
London
E4 8EW
Director NameJoseph Hazel Coelho
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(35 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 04 February 2003)
RolePanel Beater & Motor Mechanic
Correspondence Address91 Cherry Garden Lane
Newport
Saffron Walden
Essex
CB11 3QB
Director NameWilliam John Burstow
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleRetired Chartered Accountant
Correspondence Address42 Village Road
Finchley
London
N3 1TJ
Director NameHenry Thomas Hobbs
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address82 Waggon Road
Barnet
Hertfordshire
EN4 0PP
Secretary NameWilliam John Burstow
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address42 Village Road
Finchley
London
N3 1TJ

Location

Registered AddressC/O Coulthards Mackenzie
Five Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,665
Cash£6,745
Current Liabilities£11,520

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
12 September 2001Return made up to 27/08/01; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: canning mews canning crescent wood green london N22 5SR (1 page)
26 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 April 2001Director resigned (1 page)
4 September 2000Return made up to 27/08/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 September 1999Return made up to 27/08/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1998Return made up to 27/08/98; no change of members (6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 September 1997Return made up to 27/08/97; no change of members (6 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 September 1996Return made up to 27/08/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 June 1996New director appointed (2 pages)
6 September 1995Return made up to 27/08/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)