Company NameHatteras Services Limited
Company StatusDissolved
Company Number02330694
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Helen Townsend
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 30 June 2009)
RoleSecretary
Correspondence AddressHillcrest House
Glue Hill
Sturminster Newton
Dorset
DT10 2DJ
Secretary NameCatherine Helen Townsend
NationalityBritish
StatusClosed
Appointed01 October 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 30 June 2009)
RoleSecretary
Correspondence AddressHillcrest House
Glue Hill
Sturminster Newton
Dorset
DT10 2DJ
Director NameMr Peter Robert Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2005(16 years after company formation)
Appointment Duration4 years, 6 months (closed 30 June 2009)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address18 Borda Close
Chelmsford
Essex
CM1 4JY
Director NameMr David Frank Burke
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleRetired Naval Officer
Correspondence AddressShalon Peddles Lane
Charlton Mackrell
Somerton
Somerset
TA11 6AQ
Director NameMr Leonard Henry Townsend
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address605 Raleigh House
Dolphin Square
London
SW1V 3NR
Secretary NameMr David Frank Burke
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressShalon Peddles Lane
Charlton Mackrell
Somerton
Somerset
TA11 6AQ

Location

Registered Address1 Birdcage Walk
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£5,285
Cash£5,860
Current Liabilities£575

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (2 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 January 2008Return made up to 22/12/07; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 January 2007Return made up to 22/12/06; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 February 2006Return made up to 22/12/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 February 2005Return made up to 22/12/04; full list of members (7 pages)
14 February 2005New director appointed (2 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 December 2004Director resigned (1 page)
19 February 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 March 2003Secretary resigned;director resigned (1 page)
2 March 2003Return made up to 22/12/02; full list of members (5 pages)
7 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Return made up to 22/12/01; full list of members (5 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 July 2000 (7 pages)
9 October 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 2000Full accounts made up to 31 July 1999 (7 pages)
18 January 1999Full accounts made up to 31 July 1998 (8 pages)
16 December 1998Return made up to 22/12/98; full list of members (5 pages)
19 November 1998Registered office changed on 19/11/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
27 May 1998Full accounts made up to 31 July 1997 (8 pages)
12 February 1998Return made up to 22/12/97; full list of members (6 pages)
20 March 1997Full accounts made up to 31 July 1996 (8 pages)
3 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Return made up to 22/12/96; no change of members (4 pages)
22 February 1996Return made up to 22/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/02/96
(4 pages)
22 February 1996Registered office changed on 22/02/96 from: manor house 19 church st leatherhead surrey KT22 8DN (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)