Company NameHiposa Limited
Company StatusDissolved
Company Number01408721
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alan John Callan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGrove House
45 Fernshaw Road
London
SW10 0TN
Director NameClifford Isaac Morgan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address34 Kensington Mansions
Trebovir Road
London
SW5 9TQ
Director NameMr Gerrard Bruce Malcolm Palmer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address116 Western Road
Billericay
Essex
CM12 9JH
Secretary NameMr Paul Purcell
NationalityBritish
StatusCurrent
Appointed25 September 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address5 Elm Lodge
Montalt Road
Woodford Green
Essex
IG8 9SB
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 October 1992)
RoleMember Of Parliament
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameNigel John Rushman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressBreach House
Easton Royal
Pewsey
Wiltshire
SN9 5LU
Secretary NameMr Raymond Yager
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address24 Wordsworth Walk
London
NW11 6AU

Location

Registered AddressCromwell House
Fulwood Place
Gray's Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,227
Current Liabilities£365,163

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Return of final meeting in a creditors' voluntary winding up (9 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)
30 March 1995Liquidators statement of receipts and payments (6 pages)