Company NameHDM Horner Collis & Kirvan Limited
DirectorJerram Shurville
Company StatusDissolved
Company Number01946264
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameSimon Robert Samuel
NationalityBritish
StatusCurrent
Appointed02 February 1998(12 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address26 Samuel Gray Gardems
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameKevin King
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleAdvertising Executive
Correspondence Address50 Effingham Gardens
Long Ditton
Surrey
KT6 5LB
Director NameJean Marie Le Nail
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleAccountant
Correspondence Address49 Avenue Du 11 Novembre 1918
Meuden
Paris
France
Director NameMark Nicholas Robinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 May 1992)
RoleAdvertising Executive
Correspondence Address30 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PU
Director NameRobert John Wootton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 January 1992)
RoleMedia Director
Correspondence Address5 Lyndhurst Road
London
NW3 5PX
Secretary NameMr Andrew Sinclair Duncan
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressFlat 11 118 Kingston Road
Wimbledon
London
SW19 1LY
Director NameGerard Raymond Dufour
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleExecutive Vice Predident
Correspondence Address195 Rue Du Faubourg
St Honore
Paris
75008
Director NameDavid Paul Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleCompany Director
Correspondence Address35 Seymour Road
Southfields
London
SW18 5JB
Secretary NameAmanda Alabaster
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleCompany Director
Correspondence Address120 Rowley Avenue
Sidcup
Kent
DA15 9LG

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Registered office changed on 27/08/98 from: herella house 90-98 goswell road london EC1V 7DB (1 page)
26 August 1998Appointment of a voluntary liquidator (1 page)
26 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 1998Declaration of solvency (3 pages)
21 August 1998New director appointed (1 page)
26 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
16 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 10/11 great newport street london WC2H 7JA (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 January 1998Return made up to 18/12/97; full list of members (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (10 pages)
17 February 1997Return made up to 29/12/96; full list of members (6 pages)
5 February 1997Director resigned (1 page)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1988Company name changed hcm horner collis & kirvan limit ed\certificate issued on 18/02/88 (2 pages)
18 August 1986Company name changed lunagate LIMITED\certificate issued on 18/08/86 (3 pages)
11 September 1985Certificate of incorporation (1 page)