Company NameHW1 Limited
Company StatusDissolved
Company Number01837286
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(24 years, 5 months after company formation)
Appointment Duration2 years (closed 01 February 2011)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMartin James Piers
NationalityBritish
StatusClosed
Appointed18 December 2009(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 February 2011)
RoleCompany Director
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameLaurence Edwin Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1997)
RoleManaging Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Director NameGraham Palfrey-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameGlyn Margaret Smith
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 12 August 1991)
RoleCompany Director
Correspondence Address104 Otley Drive
Ilford
Essex
IG2 6QX
Secretary NameBridget Martina Duggan
NationalityIrish
StatusResigned
Appointed12 August 1991(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address51 Rossendale Way
London
NW1 0XB
Secretary NameRobert Charles Kimber
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 1994)
RoleChartered Accountant
Correspondence Address6 Marina View
Willow Way
Christchurch
Dorset
BH23 1JJ
Director NameLeslie Gary Walters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleRecruitment Consultant
Correspondence AddressFlat 9 2 Antrim Grove
Belize Park
London
NW3 4XR
Director NameSheila Kay Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1997)
RoleRecruitment Consultant
Correspondence Address2 Orchard Mains
Hook Heath Avenue
Woking
Surrey
GU22 0ET
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Secretary NameLaurence Edwin Smith
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Director NameMr Stuart John Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address2 Cedar Lane
Burghill
Hereford
Herefordshire
HR4 7QQ
Wales
Secretary NameJohn Frank Toop
NationalityBritish
StatusResigned
Appointed01 November 1996(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Director NameJohn Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address156a Pinner Road
Watford
Hertfordshire
WD1 4EW
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2000(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameFiona Murray Birt-Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address58 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusResigned
Appointed31 December 2004(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
11 June 2010Termination of appointment of Caroline Marshall as a secretary (2 pages)
11 June 2010Termination of appointment of Caroline Marshall as a secretary (2 pages)
10 June 2010Appointment of Martin James Piers as a secretary (3 pages)
10 June 2010Appointment of Martin James Piers as a secretary (3 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 October 2009Secretary's details changed for Caroline Louise Marshall on 28 October 2009 (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Aileen Brown on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Aileen Brown on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Caroline Louise Marshall on 28 October 2009 (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
28 July 2009Director's change of particulars / aileen brown / 28/07/2009 (1 page)
28 July 2009Director's Change of Particulars / aileen brown / 28/07/2009 / HouseName/Number was: manderley, now: maryville 44; Street was: 44 blackness road, now: blackness road (1 page)
18 June 2009Accounts made up to 31 March 2009 (6 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 February 2009Accounts made up to 31 March 2008 (5 pages)
23 January 2009Appointment Terminated Director andrew rogerson (1 page)
23 January 2009Director appointed aileen brown (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
23 January 2009Director appointed aileen brown (2 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
19 June 2008Company name changed hw harrison willis LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed hw harrison willis LIMITED\certificate issued on 23/06/08 (2 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Accounts made up to 31 March 2007 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 June 2007Accounts made up to 31 March 2006 (5 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Location of register of members (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005Location of register of members (1 page)
5 February 2005Secretary resigned (1 page)
4 February 2005Accounts made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 November 2003Accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
13 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 August 2002Return made up to 01/07/02; full list of members (8 pages)
4 August 2002Return made up to 01/07/02; full list of members (8 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Return made up to 01/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Return made up to 01/07/01; full list of members (7 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page)
8 March 2001Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Accounts made up to 31 March 2000 (10 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR0 1YD (1 page)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR0 1YD (1 page)
9 August 2000Return made up to 01/07/00; full list of members (10 pages)
9 August 2000Return made up to 01/07/00; full list of members (10 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
10 August 1999Return made up to 01/07/99; full list of members (10 pages)
10 August 1999Return made up to 01/07/99; full list of members (10 pages)
5 August 1999Accounts made up to 31 March 1999 (13 pages)
5 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Accounts made up to 31 March 1998 (13 pages)
21 September 1998Return made up to 01/07/98; full list of members (6 pages)
21 September 1998Return made up to 01/07/98; full list of members (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
11 May 1998Company name changed harrison willis LIMITED\certificate issued on 11/05/98 (2 pages)
11 May 1998Company name changed harrison willis LIMITED\certificate issued on 11/05/98 (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
6 October 1997Accounts made up to 31 March 1997 (12 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
8 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
2 September 1997Location of register of members (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Return made up to 01/07/97; full list of members (8 pages)
2 September 1997Director resigned (1 page)
2 September 1997Location of register of members (1 page)
2 September 1997Return made up to 01/07/97; full list of members (8 pages)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39-40 albemarle st london W1X 4ND (1 page)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39-40 albemarle st london W1X 4ND (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of assistance for shares acquisition (9 pages)
3 April 1997Declaration of assistance for shares acquisition (9 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 01/07/96; full list of members (9 pages)
4 March 1997Return made up to 01/07/96; full list of members (9 pages)
17 January 1997Accounts made up to 31 March 1996 (11 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 November 1996New secretary appointed (1 page)
22 November 1996New secretary appointed (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
25 July 1996Particulars of mortgage/charge (4 pages)
25 July 1996Particulars of mortgage/charge (4 pages)
22 March 1996Director's particulars changed (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Director's particulars changed (1 page)
22 March 1996New director appointed (2 pages)
19 March 1996Accounts made up to 31 March 1995 (11 pages)
19 March 1996Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Return made up to 01/07/95; no change of members (4 pages)
2 August 1995Return made up to 01/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)