Company NameHasp International Limited
Company StatusDissolved
Company Number01869657
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 10 July 2001)
RolePersonnel Director
Correspondence AddressArdvasar
36 Lower Weald Calverton
Milton Keynes
Buckinghamshire
MK19 6EQ
Director NameAdam Philip Samuel Campbell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleManager
Correspondence Address11 Pine Grove
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8PX
Secretary NameColin Douglas Campbell
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressArdvasar
36 Lower Weald Calverton
Milton Keynes
Buckinghamshire
MK19 6EQ
Director NameJack Ernest Douglas
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 1995)
RoleConsultant
Correspondence Address38 Rookes Court
Stratford Upon Avon
Warwickshire
CV37 0TJ
Director NameMary Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address109 Free Trade Wharf 340 The Highway
London
E1 9EU
Secretary NameJack Ernest Douglas
NationalityBritish
StatusResigned
Appointed20 October 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address38 Rookes Court
Stratford Upon Avon
Warwickshire
CV37 0TJ
Secretary NameMary Douglas
NationalityBritish
StatusResigned
Appointed27 March 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address109 Free Trade Wharf 340 The Highway
London
E1 9EU

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
26 January 2001Application for striking-off (1 page)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Return made up to 20/10/98; full list of members (8 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Return made up to 20/10/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 20/10/96; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director's particulars changed (2 pages)