Company NameHemel Office Supplies Ltd.
Company StatusDissolved
Company Number00695081
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 11 months ago)
Dissolution Date6 June 2020 (3 years, 10 months ago)
Previous NameDaskin Office Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Paul Andrew Hooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(29 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 06 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Rutherford Way
Bushey Heath
Watford
Hertfordshire
WD2 1NJ
Secretary NameMr Paul Andrew Hooper
NationalityBritish
StatusClosed
Appointed01 May 1991(29 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 06 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rutherford Way
Bushey Heath
Watford
Hertfordshire
WD2 1NJ
Director NameMr Peter David Hooper
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 October 2011)
RoleSales Representative
Correspondence Address8 Mepham Gardens
Harrow Weald
Harrow
Middlesex
HA3 6QS
Director NameGarry Frederick Beale
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(33 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2004)
RoleSalesman
Correspondence Address1 St James Way
Bierton
Aylesbury
Buckinghamshire
HP22 5ED

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Andrew Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,058
Current Liabilities£50,651

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 March 1964Delivered on: 1 April 1964
Persons entitled: E.N. Puttrek

Classification: Legal charge
Secured details: £5,400.
Particulars: 81, waterhouse st, hemel hempstead, herts.
Outstanding

Filing History

6 June 2020Final Gazette dissolved following liquidation (1 page)
6 March 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
25 January 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 January 2019 (2 pages)
22 January 2019Appointment of a voluntary liquidator (3 pages)
22 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-08
(1 page)
22 January 2019Statement of affairs (8 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Termination of appointment of Peter Hooper as a director (1 page)
31 October 2011Termination of appointment of Peter Hooper as a director (1 page)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2008Return made up to 01/05/08; no change of members (3 pages)
2 July 2008Return made up to 01/05/08; no change of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 01/05/07; full list of members (8 pages)
2 July 2007Return made up to 01/05/07; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Registered office changed on 01/08/06 from: woodford house 25 woodford road watford WD1 1DL (1 page)
1 August 2006Registered office changed on 01/08/06 from: woodford house 25 woodford road watford WD1 1DL (1 page)
11 May 2006Return made up to 01/05/06; full list of members (7 pages)
11 May 2006Return made up to 01/05/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 June 2005Return made up to 01/05/05; full list of members (8 pages)
1 June 2005Return made up to 01/05/05; full list of members (8 pages)
5 October 2004Director resigned (2 pages)
5 October 2004Director resigned (2 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 May 2001Return made up to 01/05/01; full list of members (8 pages)
10 May 2001Return made up to 01/05/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 June 1997Return made up to 01/05/97; full list of members (6 pages)
9 June 1997Return made up to 01/05/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
15 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
11 May 1995Return made up to 01/05/95; no change of members (4 pages)
11 May 1995Return made up to 01/05/95; no change of members (4 pages)
7 June 1989Company name changed daskin office equipment LIMITED\certificate issued on 08/06/89 (2 pages)
7 June 1989Company name changed daskin office equipment LIMITED\certificate issued on 08/06/89 (2 pages)
9 June 1961Incorporation (18 pages)
9 June 1961Incorporation (18 pages)