Company NameHourshare Limited
DirectorsJohn Anthony Wynne-Williams and Brian Kenneth Rogers
Company StatusDissolved
Company Number02257121
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Anthony Wynne-Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFlat 1 13 Wilton Crescent
London
SW1X 8RN
Director NameMr Brian Kenneth Rogers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(11 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddington Mill House
Upper Eddington
Hungerford
Berks
RG17 0HL
Director NameMr Stephen Billyeald
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressFlat 1 13 Wilton Crescent
London
SW1X 8RN
Director NameJennifer Mary Victoria D'Abo
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 April 1999)
RoleCompany Director
Correspondence AddressFlat 1
7 Green Street
London
W1
Director NameCharles Lumley-Ellis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address71 Pages Walk
London
SE1 4HD
Director NameNicholas Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address8 Lochaline Street
London
W6 9SH
Secretary NameRichard Ian Stanton-Reid
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address49 Wilton Woods Road
Wilton
Connecticut
06897
Director NameNicholas James Alistair Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWonston Lodge
Wonston
Winchester
Hampshire
SO21 3LS
Secretary NameMr Stephen Billyeald
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressFlat 1 13 Wilton Crescent
London
SW1X 8RN
Director NameRoland Clark Shaw
Date of BirthOctober 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1999)
RoleSw1w 0ta
Correspondence AddressFlat 97 55 Ebury Street
London
SW1W 0PA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2001Dissolved (1 page)
28 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Statement of affairs (5 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1999Registered office changed on 02/12/99 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1999Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
27 April 1998Return made up to 15/04/98; no change of members (4 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 April 1997Return made up to 15/04/97; full list of members (9 pages)
1 February 1997S-div 25/11/96 (1 page)
1 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1997Registered office changed on 01/02/97 from: 3RD floor 79 new cavendish street london W1M 8AQ (1 page)
22 December 1996New director appointed (2 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 April 1996Return made up to 15/04/96; no change of members (4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)