Company NameH P L Limited
Company StatusDissolved
Company Number01721128
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameHobson's Production Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Ferguson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleFilm Director/ TV Producer
Correspondence Address43 Hartington Road
St Margarets
Twickenham
Middlesex
TW1 3EL
Secretary NameJana Shelden
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address43 Hartington Road
St Margarets
Twickenham
Middlesex
TW1 3EL
Director NameSusan Mary Bonnici
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 May 2001)
RoleExecutive
Correspondence AddressPickwell Manor
Georgeham
Braunton
North Devon
EX33 1LA

Location

Registered Address62 Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,817
Cash£864
Current Liabilities£76,426

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
27 November 2001Director resigned (1 page)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 June 2001Company name changed hobson's production company limi ted\certificate issued on 20/06/01 (2 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 February 2000Return made up to 22/11/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 April 1999Return made up to 22/11/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 January 1998Return made up to 22/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 January 1997Registered office changed on 28/01/97 from: 65 king edwards grove teddington middlesex TW11 9LZ (1 page)
17 January 1997Return made up to 22/11/96; no change of members (4 pages)
29 February 1996Return made up to 22/11/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 April 1995Return made up to 22/11/94; change of members (6 pages)