Company NameHVS Limited
Company StatusDissolved
Company Number02072971
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 6 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Hamilton Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address33 Swyncombe Avenue
London
W5 4DR
Director NameMichael Hudson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address54 Montagu Gardens
Wallington
Surrey
SM6 8ER
Director NameCarole Margaret Jarvis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address19 Fairlawn Grove
Banstead
Surrey
SM7 3BN
Secretary NameCarole Margaret Jarvis
NationalityBritish
StatusClosed
Appointed22 June 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address19 Fairlawn Grove
Banstead
Surrey
SM7 3BN
Director NameRobert Dent
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2001)
RoleChartered Accountant
Correspondence AddressMaracay Dean Lane
Cookham
Maidenhead
Berkshire
SL6 9BB
Director NameStuart Graham English
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2001)
RoleEngineer
Correspondence AddressJonathans
Croydon Lane
Banstead
Surrey
SM7 3AG
Secretary NameRobert Dent
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressMaracay Dean Lane
Cookham
Maidenhead
Berkshire
SL6 9BB

Location

Registered AddressUnit 10 Boundary Business Court
92-94 Church Road
Mitcham
Surrey
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
15 May 2008Application for striking-off (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Registered office changed on 05/01/07 from: unit 2 the willows business centre 17 willow lane mitcham surrey CR4 4NX (1 page)
15 December 2006Return made up to 07/12/06; full list of members (7 pages)
16 December 2005Return made up to 07/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 January 2005Return made up to 07/12/04; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
7 November 2003Full accounts made up to 31 May 2003 (10 pages)
13 January 2003Return made up to 07/12/02; full list of members (7 pages)
17 December 2002Full accounts made up to 31 May 2002 (10 pages)
26 February 2002Auditor's resignation (1 page)
13 December 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
13 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Declaration of assistance for shares acquisition (8 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Declaration of assistance for shares acquisition (7 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
2 January 2001Full group accounts made up to 31 May 2000 (19 pages)
2 January 2001Return made up to 07/12/00; full list of members (6 pages)
22 December 1999Return made up to 07/12/99; full list of members (6 pages)
22 December 1999Full group accounts made up to 31 May 1999 (19 pages)
11 December 1998Full group accounts made up to 31 May 1998 (20 pages)
11 December 1998Return made up to 07/12/98; full list of members (6 pages)
23 July 1998Auditor's resignation (1 page)
22 January 1998Full group accounts made up to 31 May 1997 (20 pages)
22 January 1998Return made up to 30/12/97; no change of members (4 pages)
10 February 1997Return made up to 30/12/96; no change of members (4 pages)
28 January 1997Full group accounts made up to 31 May 1996 (20 pages)
28 January 1996Full group accounts made up to 31 May 1995 (20 pages)
28 January 1996Return made up to 30/12/95; full list of members (6 pages)