Company NameHobcan Limited
Company StatusDissolved
Company Number02144149
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusClosed
Appointed19 July 2000(13 years after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed03 September 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 28 June 2005)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameHenry John Edwards
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address94 Oakwood Court
London
W14 8JZ
Director NameMichael Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSangers Little Heath Road
Fontwell
West Sussex
BN18 0SR
Secretary NameMr Sam Marshall
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Director NameMr Peter Michael Cashman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthover 6 Crayton Road
Ampthill
Bedfordshire
MK45 2JL
Director NameMr Ian Rollason
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(10 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Staines Square
Dunstable
Bedfordshire
LU6 3JG
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed30 January 1998(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameDavid Arthur Vere Alberto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address47 The Avenue
Sunbury-On-Thames
TW15 5HY
Director NamePhilip William Newborough
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19b Erleigh Court Drive
Earley
Reading
Berkshire
RG6 1EB

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,416

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 July 2003Particulars of mortgage/charge (8 pages)
22 July 2003Particulars of mortgage/charge (8 pages)
15 July 2003Declaration of assistance for shares acquisition (10 pages)
15 July 2003Declaration of assistance for shares acquisition (10 pages)
4 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
13 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2002Director's particulars changed (1 page)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
26 June 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
22 August 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
21 April 2000Full accounts made up to 30 June 1999 (14 pages)
12 January 2000Return made up to 30/11/99; full list of members (18 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
18 August 1999Particulars of mortgage/charge (11 pages)
18 August 1999Particulars of mortgage/charge (11 pages)
17 August 1999Declaration of assistance for shares acquisition (8 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
12 March 1999Full accounts made up to 30 June 1998 (15 pages)
18 December 1998Return made up to 30/11/98; no change of members (11 pages)
29 September 1998Return made up to 30/08/98; full list of members (10 pages)
29 September 1998Location of register of members (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
21 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
17 March 1998Ad 30/01/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
16 February 1998Auditor's resignation (1 page)
12 February 1998New secretary appointed;new director appointed (4 pages)
12 February 1998Declaration of assistance for shares acquisition (8 pages)
12 February 1998Registered office changed on 12/02/98 from: premier house 10 greycoat place london SW1P 1SB (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Auditor's resignation (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 February 1998New director appointed (4 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Return made up to 30/08/97; full list of members (8 pages)
20 October 1996Director resigned (1 page)
25 September 1996Return made up to 30/08/96; no change of members (6 pages)
12 October 1995Return made up to 30/08/95; no change of members (8 pages)
11 October 1995Full accounts made up to 25 December 1994 (12 pages)