Company NameHewlett-Packard Finance Limited
Company StatusDissolved
Company Number01390786
CategoryPrivate Limited Company
Incorporation Date25 September 1978(45 years, 6 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(22 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 03 April 2012)
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(23 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 03 April 2012)
RoleGeneral Manager
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusClosed
Appointed29 August 2002(23 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 03 April 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameJohn Thomas Golding
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleGeneral Manager
Correspondence AddressFoliejon Garden House
Winkfield Lane Winkfield
Windsor
Berkshire
SL4 4QS
Director NameMr Paul Charles Valler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address2 New Cottages The Village
Finchampstead
Wokingham
Berkshire
RG40 4JX
Secretary NameRichard Driver Thompson
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address11 Mount Hermon Close
Woking
Surrey
GU22 7TU
Director NameGordon David McLean
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1994)
RoleCertified General Accountant
Correspondence AddressFairlawn Fairlawn Park
St Leonard's Hill
Windsor
Berkshire
SL4 4AL
Director NameIan Paul May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleGeneral Manager
Correspondence Address10 Little Fryth
Hollybush Ride
Finchampstead
Berkshire
RG40 3RN
Director NameCraig Allen White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1995(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2000)
RoleGeneral Manager
Correspondence Address333 Logue Avenue
Mt View California 94043
United States Of America
Secretary NameJacqueline Anne Wright
NationalityBritish
StatusResigned
Appointed01 November 1996(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2000)
RoleSolicitor
Correspondence Address19 Esmond Gardens
South Parade
London
W4 1JT
Director NameIan David Curtis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 2000)
RoleManager
Correspondence AddressSummerleys
55 Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1JA
Director NamePhilip James Lawler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleMd Uk Ireland
Correspondence Address27 Chestnut Avenue
Wokingham
Berkshire
RG41 3HW
Secretary NameAnthony Paul McQuillan
NationalityBritish
StatusResigned
Appointed07 August 2000(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 August 2002)
RoleSolicitor
Correspondence Address2 Kingswood Cottages
Tag Lane, Hare Hatch
Reading
Berkshire
RG10 9ST
Director NameAnthony Paul McQuillan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(23 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 February 2002)
RoleLawyer
Correspondence AddressHideaway Cottage
The Street
Hurst
Berkshire
RG10 0DB
Director NameMr Andrew Peter Brigstocke Isherwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(23 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 September 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Petworth Road
Chiddingfold
Surrey
GU8 4SL
Director NameMr Andrew Bothwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(23 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 September 2002)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKells Cottage
Smugglers Way, Seale
Farnham
Surrey
GU10 1NB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£9,929,000
Gross Profit£4,154,000
Net Worth£26,205,000
Cash£15,375,000
Current Liabilities£1,179,000

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
27 June 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 June 2011 (2 pages)
13 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
6 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
31 October 2007Liquidators' statement of receipts and payments (5 pages)
31 October 2007Liquidators' statement of receipts and payments (5 pages)
31 October 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
5 November 2003Registered office changed on 05/11/03 from: cain road bracknell berkshire RG12 1HN (1 page)
5 November 2003Registered office changed on 05/11/03 from: cain road bracknell berkshire RG12 1HN (1 page)
31 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2003Declaration of solvency (3 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
31 October 2003Declaration of solvency (3 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
31 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2003Return made up to 15/06/03; full list of members (7 pages)
7 July 2003Return made up to 15/06/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 October 2002 (16 pages)
30 January 2003Full accounts made up to 31 October 2002 (16 pages)
6 January 2003Memorandum and Articles of Association (28 pages)
6 January 2003Memorandum and Articles of Association (28 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
4 July 2002Return made up to 15/06/02; full list of members (8 pages)
4 July 2002Return made up to 15/06/02; full list of members (8 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 31 October 2001 (14 pages)
21 March 2002Full accounts made up to 31 October 2001 (14 pages)
21 February 2002New director appointed (1 page)
21 February 2002New director appointed (1 page)
13 July 2001Full accounts made up to 31 October 2000 (14 pages)
13 July 2001Full accounts made up to 31 October 2000 (14 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
21 August 2000Return made up to 15/06/00; full list of members (7 pages)
21 August 2000Return made up to 15/06/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 October 1999 (15 pages)
24 December 1999Full accounts made up to 31 October 1999 (15 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
14 July 1999Full accounts made up to 31 October 1998 (14 pages)
14 July 1999Full accounts made up to 31 October 1998 (14 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Return made up to 15/06/99; no change of members (4 pages)
25 June 1999Return made up to 15/06/99; no change of members (4 pages)
24 June 1998Return made up to 15/06/98; full list of members (6 pages)
24 June 1998Return made up to 15/06/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 October 1997 (14 pages)
1 April 1998Full accounts made up to 31 October 1997 (14 pages)
13 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 October 1996 (15 pages)
13 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 October 1996 (15 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
25 July 1996Return made up to 15/06/96; no change of members (4 pages)
25 July 1996Return made up to 15/06/96; no change of members (4 pages)
17 February 1996Full accounts made up to 31 October 1995 (15 pages)
17 February 1996Full accounts made up to 31 October 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 July 1992Return made up to 15/06/92; full list of members (5 pages)
27 July 1991Full accounts made up to 31 October 1990 (12 pages)
27 July 1991Full accounts made up to 31 October 1990 (12 pages)
26 June 1990Return made up to 15/06/90; full list of members (4 pages)
26 June 1990Return made up to 15/06/90; full list of members (4 pages)
16 August 1986Full accounts made up to 31 October 1985 (12 pages)
16 August 1986Full accounts made up to 31 October 1985 (12 pages)
25 September 1978Incorporation (17 pages)
25 September 1978Incorporation (17 pages)