Company NameHRGM Cargo Limited
Company StatusDissolved
Company Number00786857
CategoryPrivate Limited Company
Incorporation Date22 January 1964(60 years, 3 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(34 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 07 October 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(40 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(41 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(35 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 07 October 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameTerence Alan Bull
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1992)
RoleDirector Of Administration
Correspondence Address79 Rectory Lane
Thurcaston
Leicester
Leicestershire
LE7 7JR
Director NameMr Peter Anthony Thomas Davidson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarlings Farm
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameAnthony Peter Dawe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1992)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 October 1994(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2001)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(37 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(41 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2008Return made up to 08/07/08; full list of members (8 pages)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
29 August 2007Return made up to 08/07/07; full list of members (8 pages)
18 April 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 August 2006Return made up to 08/07/06; full list of members (8 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Return made up to 08/07/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2004Return made up to 08/07/04; full list of members (8 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 August 2003Return made up to 08/07/03; full list of members (8 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 September 2001Return made up to 08/07/01; full list of members (8 pages)
3 April 2001Full accounts made up to 31 December 1999 (8 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Return made up to 08/07/00; full list of members (7 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 January 2000Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 08/07/99; full list of members (7 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Return made up to 08/07/98; full list of members (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
9 December 1997Secretary's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
19 August 1997Return made up to 08/07/97; full list of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (12 pages)
24 July 1996Return made up to 08/07/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 July 1995Return made up to 08/07/95; full list of members (14 pages)
26 October 1994Full accounts made up to 31 December 1993 (10 pages)
11 June 1992Full accounts made up to 31 December 1991 (9 pages)
5 July 1991Full accounts made up to 31 December 1990 (10 pages)
8 October 1990Full accounts made up to 31 December 1989 (7 pages)
12 September 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
1 December 1988Full accounts made up to 31 December 1987 (7 pages)
19 January 1987Full accounts made up to 31 March 1986 (7 pages)
18 December 1982Accounts made up to 31 March 1982 (6 pages)