Company NameHamble Repair Station Limited
Company StatusDissolved
Company Number02083900
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameBundy (Letchworth) Limited

Business Activity

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

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed20 March 1995(8 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 25 October 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr Donald Braddock
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address33 Milestone Close
Stevenage
Hertfordshire
SG2 9RR
Director NameJohn William Potter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressWindy Oaks Old Bath Road
Sonning On Thames
Reading
Berkshire
RG4 0SY
Director NameJohn Robert Scarborough
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address5 Unwin Close
Letchworth
Hertfordshire
SG6 3RS
Director NameMr Sidney Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressHome Farm-Manor Road
Towersey
Thame
Oxon
OX9 3QS
Director NameMr Edouard Alphonse Francois Van Geel
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityDutch/Belgian
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressBannfanti
6 Woodlands Park
Tadworth
Surrey
KT20 7JL
Director NameMr Thomas Peter Whitehead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressLong Furrows 5 Gipsy Lane
Rothley
Leicester
Leicestershire
LE7 7SA
Secretary NameMr Alan Bransbury
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address11 PO Box
Letchworth
Hertfordshire
SG6 1NQ
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address65 High Street
Standlake
Witney
Oxfordshire
OX8 7RH
Director NameMr William Selley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence Address11 Avon Dale
Newport
Salop
TF10 7LP
Director NameMr Derek Wilson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressBonsleigh 14 Dorchester Road
Yeovil
Somerset
BA20 2RN
Secretary NameMr Kenneth Holloway
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 1993)
RoleCompany Director
Correspondence Address1 Guest Road
Broseley
Salop
TF12 5SA
Secretary NameRoger John Pearson
NationalityBritish
StatusResigned
Appointed22 April 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 1995)
RoleAccountant
Correspondence AddressGreenacres 33 Renhold Road
Wilden
Bedford
Bedfordshire
MK44 2QA
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,341,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Application for striking-off (1 page)
5 May 2005Return made up to 17/04/05; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Return made up to 17/04/03; full list of members (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
25 June 2002Return made up to 17/04/02; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
5 May 2000Return made up to 17/04/00; full list of members (6 pages)
16 August 1999New director appointed (4 pages)
25 April 1999Return made up to 17/04/99; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 May 1998Return made up to 17/04/98; full list of members (5 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 May 1997Return made up to 17/04/97; no change of members (5 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 May 1996Return made up to 17/04/96; no change of members (4 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
3 July 1995Return made up to 17/04/95; full list of members (12 pages)