Company NameHoogovens Intertube Limited
Company StatusDissolved
Company Number00900649
CategoryPrivate Limited Company
Incorporation Date14 March 1967(57 years, 1 month ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2007)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed16 June 2005(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed31 August 2002(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 13 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Kenneth Michael Whittaker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(24 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 1997)
RoleManaging Director
Correspondence AddressSenlac Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr Leslie Norman Willoughby
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(24 years after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleSales Director
Correspondence Address121 Whalley Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6HX
Secretary NameMr Anthony John Sargent
NationalityBritish
StatusResigned
Appointed28 March 1991(24 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address118 Lords View
London
NW8 7HG
Director NameMr Adrian Leslie Gordon-Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2002)
RoleGeneral Manager
Correspondence Address34 Redwood Road
Kinver
Stourbridge
West Midlands
DY7 6JR
Secretary NameMr Indu Bhushan Chatrath
NationalityBritish
StatusResigned
Appointed25 March 1993(26 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Westfields
St Albans
Hertfordshire
AL3 4JR
Director NameLamberfus Lugtenberg
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1997(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressKardoes 9
4901 Td Oosterhout
Holland
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Secretary NameAllison Leigh Scansdrett
NationalityBritish
StatusResigned
Appointed31 August 2002(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,335

Accounts

Latest Accounts1 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
18 April 2006Return made up to 28/03/06; full list of members (5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
10 July 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
7 April 2005Return made up to 28/03/05; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
18 May 2004Return made up to 28/03/04; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (9 pages)
11 December 2002Registered office changed on 11/12/02 from: 42 estcourt road watford hertfordshire WD17 2PS (1 page)
10 December 2002New director appointed (3 pages)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (1 page)
13 June 2002Auditor's resignation (1 page)
18 April 2002Return made up to 28/03/02; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: swallowdale lane hemel hempstead hertfordshire HP2 7PU (1 page)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Registered office changed on 30/06/99 from: star house 69/71 clarendon road watford herts WD1 1LP (1 page)
24 April 1999Return made up to 28/03/99; no change of members (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (13 pages)
24 April 1998Return made up to 28/03/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
25 April 1997Return made up to 28/03/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 April 1996Return made up to 28/03/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Return made up to 28/03/95; no change of members (4 pages)