Company NameHertford Record Productions Limited
Company StatusDissolved
Company Number01180060
CategoryPrivate Limited Company
Incorporation Date7 August 1974(49 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed25 October 1993(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 16 February 1999)
RoleBanker
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Secretary NameJospeh Gerard Ahearne
NationalityBritish
StatusClosed
Appointed21 July 1995(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NameNorman Arthur John Bull
NationalityBritish
StatusResigned
Appointed01 April 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1992)
RoleCompany Director
Correspondence AddressAldebaran,17 Willowhayne Avenue
Angmering-On-Sea
Littlehampton
West Sussex
BN16 1PE
Director NameMaurice Vass
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 March 1991)
RoleManaging Director
Correspondence AddressThe Thatch South Town
Dartmouth
Devon
TQ6 9BU
Director NameMr Clive Harold Eggs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Elmstead Gardens
Worcester Park
Surrey
KT4 7BD
Secretary NameMr Clive Harold Eggs
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elmstead Gardens
Worcester Park
Surrey
KT4 7BD
Director NameRemy Sautter
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address22 Rue Bayard
Paris
75008
Secretary NameDonnach Joseph O'Driscoll
NationalityIrish
StatusResigned
Appointed28 October 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1995)
RoleBanker
Correspondence Address50 Rue Blochausen
Luxembourg
L1243

Location

Registered Address74 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
4 September 1998Application for striking-off (1 page)
8 July 1997Return made up to 13/06/97; full list of members (7 pages)
13 January 1997Director resigned (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 August 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 November 1995New secretary appointed (2 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 July 1995Return made up to 13/06/95; full list of members (10 pages)