Company NameHurricane Lead Limited
DirectorsMichael John Newberry and Richard Max Wiseman
Company StatusLiquidation
Company Number00749941
CategoryPrivate Limited Company
Incorporation Date12 February 1963(61 years, 2 months ago)
Previous NameH.J.Enthoven And Sons,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(31 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(31 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleOil Company Executive
Correspondence Address53 Windermere Avenue
London
N3 3RD
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed11 March 1994(31 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr George Irving Cummins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
7 Sycamore Road
Matlock
Derbyshire
DE4 3HZ
Director NameDiederik Christoffel Heath
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 1991(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 November 1991)
RoleCompany Executive
Correspondence Address58 Arthur Road
London
SW19 7DS
Director NameAnthony John Heggs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1994)
RoleChemical Engineer
Correspondence Address113 Molesey Park Road
East Molesey
Surrey
KT8 0JX
Director NameRoger Geoffrey Hickman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address76 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Secretary NameMr George Irving Cummins
NationalityBritish
StatusResigned
Appointed20 August 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
7 Sycamore Road
Matlock
Derbyshire
DE4 3HZ
Director NameMr Allan William Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(31 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 1994)
RoleSolicitor
Correspondence Address10 Quill Lane
Putney
London
SW15 1PD
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL
Secretary NameDavid John Pooley
NationalityBritish
StatusResigned
Appointed10 March 1994(31 years, 1 month after company formation)
Appointment Duration1 day (resigned 11 March 1994)
RoleCompany Director
Correspondence Address11 Broom Grove
Knebworth
Hertfordshire
SG3 6BZ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due12 July 2017 (overdue)

Filing History

24 October 2014Restoration by order of the court (4 pages)
24 October 2014Restoration by order of the court (4 pages)
19 February 1997Dissolved (1 page)
19 February 1997Dissolved (1 page)
19 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
19 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page)
4 July 1996Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page)
4 June 1996Appointment of a voluntary liquidator (1 page)
4 June 1996Declaration of solvency (3 pages)
4 June 1996Appointment of a voluntary liquidator (1 page)
4 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 1996Declaration of solvency (3 pages)
4 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 June 1995Return made up to 28/06/95; full list of members (14 pages)
30 June 1995Return made up to 28/06/95; full list of members (14 pages)
20 February 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 February 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
24 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)