Company NameG L Hearn & Partners Limited
Company StatusDissolved
Company Number02392068
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 10 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Robert Hearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1989(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 19 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Hollow Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Director NameMr Nigel Stuart Nichols
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(3 years after company formation)
Appointment Duration12 years, 4 months (closed 19 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Secretary NameArif Kamal
NationalityBritish
StatusClosed
Appointed09 May 1997(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Towers
Pinner
Middlesex
HA5 1UA
Director NameEric John Davies
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 1998)
RoleChartered Surveyor
Correspondence Address29 Alleyn Road
Dulwich
London
SE21 8AD
Director NameMr Peter Brian Hitching
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1995)
RoleChartere Surveyor
Correspondence AddressCorner Ways Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMr Peter Brian Hitching
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressCorner Ways Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Secretary NameMr Nigel Stuart Nichols
NationalityBritish
StatusResigned
Appointed21 February 1997(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH

Location

Registered AddressLeonard House
5-7 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£85,080
Current Liabilities£85,080

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
8 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
7 June 2001Return made up to 05/06/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 May 2000 (12 pages)
11 July 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 2000Full accounts made up to 31 May 1999 (13 pages)
20 August 1999Return made up to 05/06/99; full list of members (6 pages)
20 August 1999Location of register of members (1 page)
20 August 1999Registered office changed on 20/08/99 from: c/o moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
24 May 1999Full accounts made up to 31 May 1998 (13 pages)
18 November 1998Director resigned (1 page)
31 July 1998Return made up to 05/06/98; change of members (9 pages)
18 March 1998Full accounts made up to 31 May 1997 (9 pages)
14 July 1997Return made up to 05/06/97; no change of members (7 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
3 April 1997Full accounts made up to 31 May 1996 (8 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
3 January 1997Return made up to 05/06/96; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
8 August 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 May 1995Accounting reference date shortened from 23/05 to 31/05 (1 page)
24 March 1995Accounts for a dormant company made up to 23 May 1994 (3 pages)