Company NameHAPM Publications Limited
Company StatusDissolved
Company Number02630506
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed23 December 1991(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMurray Anthony Fordham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 15 November 2005)
RoleArchitect
Correspondence Address1a Greenholm Road
Eltham
London
SE9 1UQ
Director NameRoger Gordon Sadgrove
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 15 November 2005)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr Andrew John Howson Westcott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 15 November 2005)
RoleDirector Of Property Services
Country of ResidenceEngland
Correspondence Address80 Victoria Park Road
London
E9 7JJ
Director NameMr Paul Wornell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 15 November 2005)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address49 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PT
Director NameMr Robert William Hingston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 15 November 2005)
RoleDirector Of Housing Services
Country of ResidenceUnited Kingdom
Correspondence Address110 Severn Road
Oadby
Leicester
Leicestershire
LE2 4FZ
Director NameDavid Antony Hunt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 15 November 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShrub Cottage
Ipswich Road Long Stratton
Norwich
Norfolk
NR15 2TA
Director NameNicholas Abbott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleRetired
Correspondence Address25 Spring Terrace
North Shields
Tyne & Wear
NE29 0HQ
Director NameRonald Frederick Pontin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1993)
RoleChartered Structural Engineer
Correspondence Address13 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG
Director NameDouglas James Hollingworth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 1998)
RoleDirector Of Housing Association
Correspondence Address36 The Avenue
Durham
DH1 4EB
Director NameAndrew John Malone
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1994)
RoleHousing Association Chief Exec
Country of ResidenceEngland
Correspondence AddressThe Cottage
High Street Holme
Newark
Nottinghamshire
NG23 7RZ

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,652
Cash£6,702
Current Liabilities£3,100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
18 March 2005Return made up to 18/07/04; full list of members (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
21 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
11 March 2003Secretary's particulars changed (1 page)
27 June 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
30 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Return made up to 18/07/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 September 1999Return made up to 18/07/99; no change of members (7 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
29 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
31 July 1997Return made up to 18/07/97; no change of members (7 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
23 July 1996Return made up to 18/07/96; no change of members (7 pages)
7 May 1996Full accounts made up to 30 June 1995 (14 pages)
30 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 1995Full accounts made up to 30 June 1994 (14 pages)