Company NameHedonfield Limited
Company StatusDissolved
Company Number02792984
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David George Hodgson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(3 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleBanker
Correspondence Address43 Old Park Avenue
Enfield
Middlesex
EN2 6PJ
Director NameMr Andrew David Vavasseur Jarrold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(3 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Correspondence Address15 Bramfield Road
London
SW11 6RA
Director NameMiss Margaret Lister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(3 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Correspondence Address7 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Secretary NameMr Michael Lister
NationalityBritish
StatusCurrent
Appointed18 March 1993(3 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Correspondence Address7 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Director NameMr Michael Lister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(1 month, 1 week after company formation)
Appointment Duration31 years
RoleChartered Surveyor
Correspondence Address7 Friars Gate Close
Woodford Green
Essex
IG8 0SG
Director NameMr Alec Howard Lewis Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarhurst
11 Serviden Rise
Bromley
Kent
BR1 2UB
Director NameMr Robert Anthony Rycroft
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleBank Manager
Correspondence Address9 Alton Close
Bexley
Kent
DA5 3QJ
Director NameMichael Soper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Overstream
Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Director NameMr Simon John Napier Leadbetter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Cottages
Smallshill Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,861
Cash£137,018
Current Liabilities£10,224

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 July 2003Dissolved (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
12 February 2001Registered office changed on 12/02/01 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
7 February 2001Declaration of solvency (4 pages)
7 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 February 2001Appointment of a voluntary liquidator (2 pages)
18 December 2000Full accounts made up to 31 July 2000 (10 pages)
31 May 2000Full accounts made up to 31 July 1999 (10 pages)
11 May 2000Return made up to 23/02/00; full list of members (11 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
24 April 1999Return made up to 23/02/99; full list of members (8 pages)
21 May 1998Full accounts made up to 31 July 1997 (12 pages)
14 April 1998Return made up to 23/02/98; full list of members (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (12 pages)
29 April 1997Return made up to 23/02/97; full list of members (8 pages)
4 June 1996Full accounts made up to 31 July 1995 (10 pages)
24 May 1996Return made up to 23/02/96; full list of members (8 pages)
10 January 1996Registered office changed on 10/01/96 from: 45 mortimer street london W1N 7TD (1 page)
10 January 1996Auditor's resignation (1 page)
20 April 1995Return made up to 23/02/95; no change of members (6 pages)