Company NameH 2 H Limited
Company StatusDissolved
Company Number02606458
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 11 months ago)
Dissolution Date21 December 2009 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Neil Edward Seth Charman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(same day as company formation)
RoleManaging Director
Correspondence AddressBridge Cottage
Bury Road Great Thurlow
Haverhill
Suffolk
CB9 7LF
Director NameMr Thomas George Poole
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 21 December 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address32 Great North Road
Highgate
London
N6 4LU
Secretary NameMr Neil Edward Seth Charman
NationalityBritish
StatusClosed
Appointed26 November 1998(7 years, 7 months after company formation)
Appointment Duration11 years (closed 21 December 2009)
RoleCompany Director
Correspondence AddressBridge Cottage
Bury Road Great Thurlow
Haverhill
Suffolk
CB9 7LF
Secretary NameMrs Helen Charman
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address149 Ermine Way
Arrington
Hertfordshire
SG8 0AU
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameMr Oliver John Diggle
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 1998)
RoleFinancial Directort
Country of ResidenceEngland
Correspondence AddressWaterfall House
Worthing Road
Swanton Morley
Dereham
NR20 4QD
Director NameMark Antony Thomson Tur
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(5 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressIvys Cottage
Brook Street Benson
Wallingford
Oxfordshire
OX10 6LQ
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£102,454
Gross Profit£41,327
Net Worth-£113,398
Cash£53
Current Liabilities£274,190

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
24 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
29 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Notice of completion of voluntary arrangement (3 pages)
10 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1999Appointment of a voluntary liquidator (2 pages)
10 September 1999Statement of affairs (8 pages)
11 August 1999Registered office changed on 11/08/99 from: button end industrial estate harston cambridge CB2 5NX (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 1999 (6 pages)
18 December 1998New secretary appointed (2 pages)
18 August 1998Return made up to 30/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1998Full accounts made up to 31 October 1997 (13 pages)
5 June 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Ad 06/02/98-18/02/98 £ si 11000@1=11000 £ ic 105474/116474 (2 pages)
26 February 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 August 1997Full accounts made up to 31 October 1996 (12 pages)
20 June 1997Ad 23/04/97--------- £ si 15000@1 (2 pages)
20 June 1997£ nc 100000/155474 04/04/97 (1 page)
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1997Return made up to 30/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Return made up to 30/04/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 October 1995 (12 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995£ nc 20000/100000 04/10/95 (1 page)
19 October 1995Ad 04/10/95--------- £ si 80000@1=80000 £ ic 10474/90474 (2 pages)
21 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
20 April 1995Ad 25/10/94--------- £ si 3187@1=3187 £ ic 7287/10474 (2 pages)