Company NameHackney Business Centre Limited
Company StatusDissolved
Company Number02289422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1988(35 years, 8 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Waterfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 30 November 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 St John's Avenue
Old Harlow
Essex
CM17 0BB
Director NameHarry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(4 years after company formation)
Appointment Duration12 years, 2 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Millers View
Station Road
Much Hadham
Hertfordshire
SG10 6BN
Director NameDavid Pyatt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 30 November 2004)
RoleRetired District Op Erations Ma
Correspondence Address28 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Director NameMr Richard Abbott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 November 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Iceni Court
Buckhurst Hill
Essex
IG9 5TJ
Secretary NameDavid Pyatt
NationalityBritish
StatusClosed
Appointed13 November 2003(15 years, 2 months after company formation)
Appointment Duration1 year (closed 30 November 2004)
RoleRetired District Op Erations Ma
Correspondence Address28 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Director NamePaul Robert Golding Chaplin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1993)
RoleExecutive Director
Correspondence Address4 & 5 Manor Cottages
Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN
Director NameJohn Joseph Hyatt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 24 October 1991)
RoleCivil Servant
Correspondence AddressStirley Pyrford Road
West Byfleet
Surrey
KT14 6RE
Director NameMr Thomas Richard Edward Mann
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 17 September 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLitlington Place
Litlington
Polegate
East Sussex
BN26 5RG
Director NameMr John Raymond Ord
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleDistrict General Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Langham Place
Highwoods
Colchester
Essex
CO4 9GB
Director NameAndrew Kerr Stewart Roberts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMount Harry Lodge
Ditchling Road Offham
Lewes
East Sussex
BN7 3QW
Secretary NameMr Michael Samuel Kelly
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address59 Northchurch Road
London
N1 4EE
Director NameMrs Sally Margaret Agass
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 May 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address163 The Circle
Queen Elizabeth Street
London
SE1 2JL
Secretary NameMr Stephen Marsden Pilling
NationalityBritish
StatusResigned
Appointed20 June 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2003)
RoleLoan Fund Manager
Correspondence Address41 College Gardens
Chingford
London
E4 7LN

Location

Registered Address34-36 Dalston Lane
Hackney
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,206
Current Liabilities£1,206

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
28 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
30 March 2004Annual return made up to 18/03/04 (5 pages)
29 January 2004Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
28 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
22 March 2002Annual return made up to 18/03/02 (4 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
28 March 2001Annual return made up to 18/03/01 (4 pages)
27 February 2001Registered office changed on 27/02/01 from: 3RD floor netil house 1-7 westgate street london E8 3RL (1 page)
6 April 2000Registered office changed on 06/04/00 from: 1 kingsland high street london E8 2JS (1 page)
6 April 2000Annual return made up to 18/03/00 (4 pages)
3 April 2000Full accounts made up to 30 June 1999 (12 pages)
20 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Registered office changed on 15/03/99 from: 277,mare street london E8 1HB (1 page)
26 January 1999Full accounts made up to 30 June 1998 (11 pages)
13 May 1998Annual return made up to 18/03/98 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
28 June 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Annual return made up to 18/03/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 1997Full accounts made up to 30 June 1996 (14 pages)
2 October 1996New director appointed (2 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
26 March 1996Annual return made up to 18/03/96
  • 363(288) ‐ Director resigned
(9 pages)
28 March 1995Annual return made up to 18/03/95 (12 pages)
24 March 1995Full accounts made up to 30 June 1994 (14 pages)