Company NameHoverspeed Hirings Limited
Company StatusDissolved
Company Number01040433
CategoryPrivate Limited Company
Incorporation Date28 January 1972(52 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameJeffrey Richard Richards
NationalityBritish
StatusClosed
Appointed01 May 2005(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Smiths Field
Cupernham Lane
Romsey
Hampshire
SO51 7WD
Director NameMr Andrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 July 2009)
RoleBusiness Advisor
Correspondence Address3 Grove Mill Court
Ilkley Road
Otley
Yorkshire
LS21 3PE
Director NameMr Adrian James Hayward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameWilliam Trevor Moses
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(20 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RoleManaging Dierector
Correspondence AddressCumulus 56 Bramley Avenue
Faversham
Kent
ME13 8LP
Director NameMr Peter Colin Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1992(20 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm House Easole Street
Nonington
Dover
Kent
CT15 4HG
Secretary NameFrancis William Crinks
NationalityBritish
StatusResigned
Appointed03 July 1992(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence Address27 Hillcrest Road
Hythe
Kent
CT21 5EU
Director NameDavid Gillies Benson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(21 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 May 2007)
RoleCompany Director
Correspondence AddressDucks Farm
Eastcott
Devizes
Wiltshire
SN10 4PJ
Director NameGeoffrey Leslie Ede
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(21 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 October 2007)
RoleManaging Director
Correspondence Address8 Lees Court
Sheldwich Lees
Faversham
Kent
ME13 0NQ
Secretary NamePaul Reginald Waller
NationalityBritish
StatusResigned
Appointed02 August 1998(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address29 Island Road
Sturry
Canterbury
Kent
CT2 0EB
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(30 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2007)
RoleAccountant
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ

Location

Registered Address91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from 20 upper ground london SE1 9PF (1 page)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
3 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: the international hoverport marine parade dover kent CT17 9TG (1 page)
1 August 2006Return made up to 14/05/06; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Return made up to 14/05/05; full list of members (8 pages)
16 May 2005New secretary appointed (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 December 2002 (8 pages)
14 June 2003Return made up to 27/05/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 27/05/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
6 July 2000Return made up to 27/05/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Return made up to 27/05/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Director's particulars changed (1 page)
14 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
17 June 1998Return made up to 27/05/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 July 1997Director's particulars changed (1 page)
13 June 1997Return made up to 27/05/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 27/05/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1992Full accounts made up to 31 December 1990 (11 pages)
22 June 1987Accounting reference date extended from 31/10 to 31/12 (1 page)
30 June 1973Memorandum and Articles of Association (18 pages)