Company NameHartford Electric Refrigeration Limited
Company StatusDissolved
Company Number00802892
CategoryPrivate Limited Company
Incorporation Date28 April 1964(60 years ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Sheila Ann Woodgate
NationalityBritish
StatusClosed
Appointed01 December 1991(27 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressAmbleside Potters Corner
Maidstone Road
Ashford
Kent
TN25 4NR
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(30 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 15 May 2001)
RoleFinancial Director
Correspondence AddressCrown Farmhouse
Church Road Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NamePeter Alan Brander
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(36 years after company formation)
Appointment Duration1 year (closed 15 May 2001)
RoleCompany Director
Correspondence Address21 Savernake Road
Chelmsford
Essex
CM1 2TJ
Director NameChristopher John McMellon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(36 years after company formation)
Appointment Duration1 year (closed 15 May 2001)
RoleCompany Director
Correspondence Address12 Grove Hill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NamePeter Alan Brander
NationalityBritish
StatusClosed
Appointed11 May 2000(36 years after company formation)
Appointment Duration1 year (closed 15 May 2001)
RoleCompany Director
Correspondence Address21 Savernake Road
Chelmsford
Essex
CM1 2TJ
Director NameMr Martin John Dunk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 November 2000)
RoleEngineer
Correspondence Address11 Laxton Way
Chestfield
Whitstable
Kent
CT5 3JN
Director NamePeter Charles Ellis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 November 2000)
RoleEngineer
Correspondence AddressOrchard Rise Selling Road
Old Wives Lees
Canterbury
Kent
CT4 8BH
Director NameRobert Brian Dale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(30 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 November 2000)
RoleManaging Director
Correspondence AddressSaxtead House
Framlingham Road
Earl Soham
Suffolk
IP13 7SN
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2000)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW

Location

Registered Address21 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 2000Memorandum and Articles of Association (3 pages)
11 December 2000Application for striking-off (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: unit 6 chart road industrial estate ashford kent TN23 3HS (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 March 1999New director appointed (2 pages)
11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
28 August 1996Application for striking-off (1 page)
12 January 1996Accounts for a dormant company made up to 31 October 1994 (3 pages)