Company NameH.D. Hackett International Limited
DirectorDavid Alfred Leslie Hackett
Company StatusDissolved
Company Number01390833
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDavid Alfred Leslie Hackett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Executive
Correspondence AddressThe Bungalow Stubbing Farm
Burchetts Green Lane
Burchetts Green
Berkshire
Sl6
Director NameArik (Abram) Maislish
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RoleCompany Executive
Correspondence Address14 Wendover Court
Lyndale Avenue
London
NW2 2PG
Secretary NameArik (Abram) Maislish
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address14 Wendover Court
Lyndale Avenue
London
NW2 2PG

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 November 2000Dissolved (1 page)
2 August 2000Liquidators statement of receipts and payments (5 pages)
2 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1998Statement of affairs (6 pages)
9 April 1998Appointment of a voluntary liquidator (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: cutlers court copyground lane high wycombe bucks HP12 3HE (1 page)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 April 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 May 1995Secretary's particulars changed (4 pages)
20 March 1995Ad 29/03/94--------- £ si 60000@1 (2 pages)