Company NameHartstone Hosiery Limited
Company StatusDissolved
Company Number01197630
CategoryPrivate Limited Company
Incorporation Date24 January 1975(49 years, 3 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameTony Cheng
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2004(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2006)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address104 Wooster St - 4s
New York
Ny 10012
United States
Secretary NameHartstone International Limited (Corporation)
StatusClosed
Appointed21 September 1998(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2006)
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameStephen Paul Barker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1993)
RoleExecutive Chairman
Correspondence AddressHartwell End Farm House Upper Hartwell
Stone
Aylesbury
Buckinghamshire
HP17 8NZ
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameMaarten Uijttenboogaard
NationalityDutch
StatusResigned
Appointed01 September 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressBaken 6
1186 Dc Amstelveen
Nethelands
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(18 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 1994)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameShaun Coleman Dowling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 1996)
RoleExecutive Director
Correspondence AddressBower Farm
The Vale
Chesham
Buckinghamshire
HP5 3NS
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusResigned
Appointed30 September 1996(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameMr William Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JT
Director NameShaun Coleman Dowling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2004)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Croft The Drive
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5RE

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£669,000
Current Liabilities£464,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
15 February 2005Return made up to 18/01/05; full list of members (6 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: masters house 107 hammersmith road london W14 0QH (1 page)
5 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 31 March 2004 (8 pages)
10 August 2004Director's particulars changed (1 page)
5 July 2004Director resigned (1 page)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 February 2003Return made up to 18/01/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 18/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (10 pages)
16 March 2001Nc inc already adjusted 24/03/93 (1 page)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 March 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 18/01/00; full list of members (7 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(7 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
9 February 1998Return made up to 18/01/98; full list of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Return made up to 18/01/97; full list of members (6 pages)
19 February 1997New director appointed (2 pages)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997New director appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrews court wellington street thame oxfordshire 0X9 3GG (1 page)
11 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
21 February 1996Return made up to 18/01/96; no change of members (9 pages)
21 February 1996Return made up to 31/07/95; no change of members (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 May 1995Declaration of mortgage charge released/ceased (2 pages)
1 May 1995Declaration of mortgage charge released/ceased (2 pages)