Company NameHubbard Dormant (8) Limited
Company StatusDissolved
Company Number01293444
CategoryPrivate Limited Company
Incorporation Date5 January 1977(47 years, 4 months ago)
Dissolution Date10 March 2010 (14 years, 1 month ago)
Previous NameDirect Refrigeration Services Limited

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 10 March 2010)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed05 November 2004(27 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 10 March 2010)
Correspondence AddressBayhall Mills
Birkby
Huddersfield
West Yorkshire
HD1 5EP
Director NameMrs Sheila Ann Woodgate
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 1998)
RoleAccountant
Correspondence AddressAmbleside Potters Corner
Maidstone Road
Ashford
Kent
TN25 4NR
Director NamePeter Charles Ellis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleEngineer
Correspondence AddressOrchard Rise Selling Road
Old Wives Lees
Canterbury
Kent
CT4 8BH
Director NameMr Martin John Dunk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 1997)
RoleEngineer
Correspondence Address11 Laxton Way
Chestfield
Whitstable
Kent
CT5 3JN
Secretary NameMrs Sheila Ann Woodgate
NationalityBritish
StatusResigned
Appointed04 July 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressAmbleside Potters Corner
Maidstone Road
Ashford
Kent
TN25 4NR
Director NameRobert Brian Dale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 1997)
RoleManaging Director
Correspondence AddressSaxtead House
Framlingham Road
Earl Soham
Suffolk
IP13 7SN
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1996)
RoleFinancial Director
Correspondence AddressCrown Farmhouse
Church Road Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Secretary NameIan Charles Griffiths
NationalityBritish
StatusResigned
Appointed23 February 1998(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Secretary NamePeter Alan Brander
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address21 Savernake Road
Chelmsford
Essex
CM1 2TJ
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(27 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(26 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed09 September 2003(26 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressBaker Tilley
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 March 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
10 December 2009Liquidators statement of receipts and payments to 30 November 2009 (6 pages)
10 December 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
10 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (6 pages)
2 December 2009Liquidators' statement of receipts and payments to 13 November 2009 (10 pages)
2 December 2009Liquidators statement of receipts and payments to 13 November 2009 (10 pages)
22 May 2009Liquidators statement of receipts and payments to 13 May 2009 (6 pages)
22 May 2009Liquidators' statement of receipts and payments to 13 May 2009 (6 pages)
25 November 2008Liquidators' statement of receipts and payments to 13 November 2008 (7 pages)
25 November 2008Liquidators statement of receipts and payments to 13 November 2008 (7 pages)
2 June 2008Liquidators statement of receipts and payments to 13 November 2008 (6 pages)
2 June 2008Liquidators' statement of receipts and payments to 13 November 2008 (6 pages)
5 June 2007Appointment of a voluntary liquidator (1 page)
5 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2007Appointment of a voluntary liquidator (1 page)
5 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2007Statement of affairs (5 pages)
3 June 2007Statement of affairs (5 pages)
4 April 2007Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
4 April 2007Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
26 September 2006Return made up to 04/07/06; full list of members (5 pages)
26 September 2006Return made up to 04/07/06; full list of members (5 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
31 August 2005Accounts made up to 30 April 2005 (5 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
5 August 2005Return made up to 04/07/05; full list of members (6 pages)
5 August 2005Return made up to 04/07/05; full list of members (6 pages)
12 November 2004New director appointed (4 pages)
12 November 2004New director appointed (4 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
13 August 2004Accounts made up to 30 April 2004 (5 pages)
13 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 August 2004Return made up to 04/07/04; full list of members (6 pages)
3 August 2004Return made up to 04/07/04; full list of members (6 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
6 August 2003Return made up to 04/07/03; full list of members (6 pages)
6 August 2003Return made up to 04/07/03; full list of members (6 pages)
29 July 2003New secretary appointed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 July 2003Accounts made up to 31 December 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 August 2002Return made up to 04/07/02; full list of members (6 pages)
22 August 2002Return made up to 04/07/02; full list of members (6 pages)
9 August 2001Return made up to 04/07/01; full list of members (6 pages)
9 August 2001Return made up to 04/07/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
2 August 2000Accounts made up to 31 December 1999 (3 pages)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 July 2000Return made up to 04/07/00; full list of members (6 pages)
24 July 2000Return made up to 04/07/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 October 1999Return made up to 04/07/99; no change of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: c/o hubbard properties LIMITED new street chelmsford essex CM1 3TN (1 page)
27 October 1999Return made up to 04/07/99; no change of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: c/o hubbard properties LIMITED new street chelmsford essex CM1 3TN (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 September 1999Accounts made up to 31 October 1998 (3 pages)
1 September 1999New director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
17 August 1998Accounts made up to 31 October 1997 (7 pages)
17 August 1998Accounts for a dormant company made up to 31 October 1997 (7 pages)
4 August 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(16 pages)
4 August 1998Return made up to 04/07/98; full list of members (16 pages)
15 July 1998Company name changed direct refrigeration services li mited\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed direct refrigeration services li mited\certificate issued on 16/07/98 (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 October 1996 (2 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997Return made up to 04/07/97; full list of members (6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
30 July 1996Return made up to 04/07/96; no change of members (6 pages)
30 July 1996Return made up to 04/07/96; no change of members (6 pages)
30 July 1996Full accounts made up to 31 October 1995 (14 pages)
30 July 1996Full accounts made up to 31 October 1995 (14 pages)
25 July 1995Full accounts made up to 31 October 1994 (15 pages)
25 July 1995Full accounts made up to 31 October 1994 (15 pages)
25 July 1995Return made up to 04/07/95; full list of members (8 pages)
25 July 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)