Company NameHatter Developments Limited
Company StatusDissolved
Company Number00913502
CategoryPrivate Limited Company
Incorporation Date18 August 1967(56 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Kelvin Hatter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleMechanic
Correspondence Address19 Russet Close
Stanford Le Hope
Essex
SS17 8AH
Director NameMr David Robert Hatter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Close
Little Shelford
Cambridge
CB2 5EP
Secretary NameMr Graham Kelvin Hatter
NationalityBritish
StatusClosed
Appointed01 June 1997(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 16 July 2002)
RoleCompany Director
Correspondence Address19 Russet Close
Stanford Le Hope
Essex
SS17 8AH
Director NameMrs Gladys Gwendoline Hatter
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1997)
RoleSecretary
Correspondence AddressPark Royal
Whittlesford Road
Little Shelford
Cambridge
CB2 5EW
Director NameMr Trevor Hatter
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1996)
RoleProperty Developer
Correspondence AddressPark Royal
Whittlesford Road
Little Shelford
Cambridge
CB2 5EW
Director NameMr Trevor Hatter (Jnr)
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 1992)
RoleMechanic
Correspondence AddressWindy Ridge Hillcrest Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NE
Secretary NameMrs Gladys Gwendoline Hatter
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressPark Royal
Whittlesford Road
Little Shelford
Cambridge
CB2 5EW

Location

Registered AddressDoric House
132 Station Road Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£279,163
Cash£281,090
Current Liabilities£3,618

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
7 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 October 2000Return made up to 28/09/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
19 October 1999Return made up to 28/09/99; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
7 December 1998Registered office changed on 07/12/98 from: 12 beech close little shelford cambridge cambridgeshire CB2 5EP (1 page)
28 October 1998Return made up to 28/09/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
28 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
25 June 1997Registered office changed on 25/06/97 from: 37B new cavendish st london W1M 8JR (1 page)
25 June 1997New secretary appointed (2 pages)
9 October 1996Return made up to 28/09/96; full list of members (6 pages)
30 July 1996Full accounts made up to 30 November 1995 (9 pages)
30 July 1996Director resigned (1 page)
17 October 1995Full accounts made up to 30 November 1994 (9 pages)
28 September 1995Return made up to 28/09/95; no change of members (4 pages)