Company NameH.Wolfram & Co.Limited
Company StatusDissolved
Company Number00954713
CategoryPrivate Limited Company
Incorporation Date21 May 1969(54 years, 11 months ago)
Dissolution Date11 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Philip Beaumont
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(45 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 11 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood Cottage Nuffield Lane
Nuffield
Oxfordshire
OX10 6QL
Director NameMr Shane Marco
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(45 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 11 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Gardenia Road
Bush Hill Pk
Enfield
Middx
EN1 2HZ
Director NameBrian Berridge
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleSales Director
Correspondence Address14 Orchard Close
Osgathorpe
Loughborough
Leicestershire
LE12 9UF
Director NameDr Sybil Wolfram
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 July 1993)
RoleUniversity Teacher
Correspondence AddressNorton Lee
Kidmore End
Reading
Berkshire
RG4 9BE
Director NameMr Conrad Paul Wolfram
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Chapel Hill
Wootton
Woodstock
Oxfordshire
OX20 1DX
Director NameHugo Wolfram
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 December 2014)
RoleTextile Yarn Manufacturer
Correspondence Address34 Park Town
Oxford
Oxfordshire
OX2 6SJ
Secretary NameHugo Wolfram
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 December 2014)
RoleCompany Director
Correspondence Address34 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameJanet Elizabeth Langdell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Great Holt
Old Lane
Dockenfield
Farnham
GU10 4HG
Director NameGabrielle Orcutt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 White Road
East Hendred
Wantage
Oxfordshire
OX12 8JG
Director NameJudith Wolfram
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2014)
RolePa To Company Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Town
Oxford
Oxfordshire
OX2 6SJ

Location

Registered Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Hugo Wolfram
100.00%
Ordinary

Financials

Year2014
Net Worth£145,140
Cash£48,816
Current Liabilities£5,876

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 June 1984Delivered on: 26 June 1984
Satisfied on: 8 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 park town, central north oxford, oxfordshire. T.N. on 11123.
Fully Satisfied

Filing History

11 June 2021Final Gazette dissolved following liquidation (1 page)
11 March 2021Return of final meeting in a members' voluntary winding up (9 pages)
8 December 2020Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 8 December 2020 (1 page)
7 December 2020Appointment of a voluntary liquidator (2 pages)
7 December 2020Declaration of solvency (8 pages)
25 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
(1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 March 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(4 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(4 pages)
6 January 2015Termination of appointment of Hugo Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Judith Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Hugo Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Appointment of Shane Marco as a director on 2 December 2014 (2 pages)
6 January 2015Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Hugo Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Appointment of Shane Marco as a director on 2 December 2014 (2 pages)
6 January 2015Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Judith Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Judith Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 (1 page)
6 January 2015Appointment of Shane Marco as a director on 2 December 2014 (2 pages)
5 January 2015Appointment of Mr Roger Philip Beaumont as a director on 2 December 2014 (2 pages)
5 January 2015Appointment of Mr Roger Philip Beaumont as a director on 2 December 2014 (2 pages)
5 January 2015Appointment of Mr Roger Philip Beaumont as a director on 2 December 2014 (2 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(8 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(8 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 August 2012Appointment of Judith Wolfram as a director (2 pages)
31 August 2012Appointment of Judith Wolfram as a director (2 pages)
21 February 2012Director's details changed for Gabrielle Orcutt on 8 January 2012 (2 pages)
21 February 2012Director's details changed for Gabrielle Orcutt on 8 January 2012 (2 pages)
21 February 2012Director's details changed for Gabrielle Orcutt on 8 January 2012 (2 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 January 2012Appointment of Gabrielle Orcutt as a director (2 pages)
5 January 2012Appointment of Gabrielle Orcutt as a director (2 pages)
5 January 2012Appointment of Janet Elizabeth Langdell as a director (2 pages)
5 January 2012Appointment of Janet Elizabeth Langdell as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
4 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
10 February 2005Return made up to 25/01/05; full list of members (5 pages)
10 February 2005Return made up to 25/01/05; full list of members (5 pages)
22 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 May 2004Return made up to 25/01/04; full list of members (5 pages)
6 May 2004Return made up to 25/01/04; full list of members (5 pages)
5 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
5 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 February 2003Return made up to 25/01/03; full list of members (5 pages)
6 February 2003Return made up to 25/01/03; full list of members (5 pages)
14 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
14 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
12 March 2002Return made up to 25/01/02; full list of members (5 pages)
12 March 2002Return made up to 25/01/02; full list of members (5 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
8 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
27 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Return made up to 25/01/01; full list of members (5 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Return made up to 25/01/01; full list of members (5 pages)
25 September 2000Full accounts made up to 30 June 2000 (11 pages)
25 September 2000Full accounts made up to 30 June 2000 (11 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
20 September 1999Full accounts made up to 30 June 1999 (10 pages)
20 September 1999Full accounts made up to 30 June 1999 (10 pages)
2 February 1999Return made up to 25/01/99; full list of members (6 pages)
2 February 1999Return made up to 25/01/99; full list of members (6 pages)
18 August 1998Full accounts made up to 30 June 1998 (10 pages)
18 August 1998Full accounts made up to 30 June 1998 (10 pages)
3 March 1998Return made up to 25/01/98; full list of members (6 pages)
3 March 1998Return made up to 25/01/98; full list of members (6 pages)
16 October 1997Full accounts made up to 30 June 1997 (10 pages)
16 October 1997Full accounts made up to 30 June 1997 (10 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
11 March 1997Return made up to 25/01/97; full list of members (6 pages)
11 March 1997Return made up to 25/01/97; full list of members (6 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Full accounts made up to 30 June 1996 (13 pages)
5 November 1996Full accounts made up to 30 June 1996 (13 pages)
24 October 1996Registered office changed on 24/10/96 from: 34 park town oxford OX2 6SJ (1 page)
24 October 1996Registered office changed on 24/10/96 from: 34 park town oxford OX2 6SJ (1 page)
28 February 1996Return made up to 25/01/96; full list of members (6 pages)
28 February 1996Return made up to 25/01/96; full list of members (6 pages)
13 November 1995Full accounts made up to 30 June 1995 (13 pages)
13 November 1995Full accounts made up to 30 June 1995 (13 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 1 harewood row london NW1 6SE (1 page)
17 July 1995Registered office changed on 17/07/95 from: 1 harewood row london NW1 6SE (1 page)
17 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 November 1994Full accounts made up to 30 June 1994 (13 pages)
1 March 1994Full accounts made up to 30 June 1993 (12 pages)
23 December 1992Full accounts made up to 30 June 1992 (12 pages)
3 December 1991Full accounts made up to 30 June 1991 (16 pages)
24 January 1991Full group accounts made up to 30 June 1990 (17 pages)
6 March 1990Full group accounts made up to 30 June 1989 (17 pages)
28 April 1989Full group accounts made up to 30 June 1988 (15 pages)
19 May 1988Full group accounts made up to 30 June 1987 (15 pages)
11 April 1987Group of companies' accounts made up to 30 June 1986 (14 pages)
8 April 1986Accounts made up to 30 June 1985 (15 pages)
4 May 1985Accounts made up to 30 June 1984 (12 pages)
27 July 1977Share capital (2 pages)
27 July 1977Share capital (2 pages)
21 May 1969Incorporation (16 pages)
21 May 1969Incorporation (16 pages)