Company NameHobart Investments Limited
DirectorsMichael Hugh Atkinson and Michael Doig
Company StatusDissolved
Company Number02672129
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDennis Marshall
NationalityBritish
StatusCurrent
Appointed31 July 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(6 years after company formation)
Appointment Duration26 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Ashurst Cottages
Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director NameMichael Doig
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(6 years after company formation)
Appointment Duration26 years, 4 months
RoleCivil Servant
Correspondence Address115 Kingsway
Petts Wood
Orpington
Kent
BR5 1PP
Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(5 months after company formation)
Appointment Duration8 months (resigned 19 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameJulian Peter Collins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 1992)
RoleCompany Director
Correspondence Address59 Gilpin Avenue
London
SW14 8QX
Director NameStephen Higginson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(5 months after company formation)
Appointment Duration4 years (resigned 14 June 1996)
RoleAccountant
Correspondence Address5 Woodland Court
77 Grove Road
Sutton
Surrey
SM1 2DG
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 1997)
RoleAccountant
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NameAndrew David John Horsler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 1995)
RoleMarketing Director
Correspondence Address12 Fir Lodge
Gipsy Lane
London
SW15 5SA
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 1993)
RoleBoard Member For Finance British Coal Corporation
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Secretary NameStephen Higginson
NationalityBritish
StatusResigned
Appointed20 November 1992(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address5 Woodland Court
77 Grove Road
Sutton
Surrey
SM1 2DG
Director NameRaymond Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
25 Summer Lane
Wirksworth
Derbyshire
DE4 4EB
Director NamePhilip Linford Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NameJohn Clive Izard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 1996)
RoleAccountant
Correspondence Address16 Modest Corner
Tunbridge Wells
Kent
TN4 0LS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusResigned
Appointed14 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameIan Forrest
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 1997)
RoleSenior Manager
Correspondence AddressOld Vicarage
Alderwasley
Belper
Derbyshire
DE56 2RB
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration5 months, 1 week (resigned 22 May 1992)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration11 months, 2 weeks (resigned 20 November 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressC/O Dept.Of Trade And Industry
Coal Division
1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 July 1998Appointment of a voluntary liquidator (1 page)
10 July 1998Declaration of solvency (3 pages)
10 July 1998Res re specie (1 page)
10 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 1998Registered office changed on 22/04/98 from: finance dept eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
2 February 1998Director resigned (1 page)
31 January 1998Return made up to 17/12/97; full list of members (6 pages)
22 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
28 July 1997Full accounts made up to 29 March 1997 (11 pages)
10 March 1997Director resigned (1 page)
20 December 1996Return made up to 17/12/96; no change of members (4 pages)
14 July 1996Full accounts made up to 30 March 1996 (13 pages)
3 July 1996Registered office changed on 03/07/96 from: hobart house grosvenor place london SW1X 7AE (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996Director resigned (1 page)
5 February 1996Full group accounts made up to 25 March 1995 (24 pages)
9 January 1996Return made up to 17/12/95; full list of members (6 pages)
27 October 1995Director resigned (2 pages)
27 October 1995New director appointed (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
7 September 1993Full group accounts made up to 27 March 1993 (25 pages)