Company NameHCH Compressors Limited
Company StatusDissolved
Company Number01414484
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameAir Power Centre Limited

Business Activity

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

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Christopher Rhodes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Braidley Road
Meyrick Park
Bournemouth
Dorset
BH2 6JY
Secretary NameMr Michael John Brown
NationalityBritish
StatusClosed
Appointed11 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Director NameMrs Elizabeth Ellen Jane Dawson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 March 2006)
RoleSecretary
Correspondence Address8 Hollinhurst Avenue
Penwortham
Preston
Lancashire
PR1 0AE
Director NameMr Tom Douglas Dawson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 March 2006)
RoleManaging Director
Correspondence Address8 Hollinhurst Avenue
Penwortham
Preston
Lancashire
PR1 0AE
Director NameMr Tom Douglas Dawson Jnr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 March 2006)
RoleCompany Director
Correspondence Address7 Hollinhurst Avenue
Penwortham
Preston
Lancashire
PR1 0AE
Secretary NameMrs Elizabeth Ellen Jane Dawson
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 March 2006)
RoleCompany Director
Correspondence Address8 Hollinhurst Avenue
Penwortham
Preston
Lancashire
PR1 0AE

Location

Registered AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£455
Current Liabilities£455

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
7 January 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
(7 pages)
17 July 2006Company name changed air power centre LIMITED\certificate issued on 17/07/06 (2 pages)
4 May 2006New director appointed (6 pages)
24 April 2006New secretary appointed (4 pages)
24 April 2006New director appointed (4 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
17 January 2006Return made up to 07/12/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2003Return made up to 07/12/03; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 December 2002Return made up to 07/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 December 2001Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 January 2001Return made up to 07/12/00; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 07/12/99; full list of members (7 pages)
19 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 1999Return made up to 07/12/98; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 January 1998Return made up to 07/12/97; no change of members (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1997Return made up to 07/12/96; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 January 1996Return made up to 07/12/95; no change of members (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)