Company NameFrank Hirth & Partners Limited
Company StatusDissolved
Company Number02815986
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameFrank Hirth & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Robert Hocking
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(1 year after company formation)
Appointment Duration13 years, 11 months (closed 14 May 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bushey Road
Ickenham
Middlesex
UB10 8JP
Secretary NameMr Paul Robert Hocking
NationalityBritish
StatusClosed
Appointed29 February 2000(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 14 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bushey Road
Ickenham
Middlesex
UB10 8JP
Director NameMr Marios Iacovides
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Secretary NameMr Paul Antony Denby
NationalityBritish
StatusResigned
Appointed26 June 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Director NameMr David Martin Shawyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lodge Place
Thunder Lane
Norwich
NR7 0LA
Director NameFrank Hirth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 2006)
RoleChartered Accountant
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2,599
Current Liabilities£5,356

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2007Return made up to 07/05/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
23 May 2006Return made up to 07/05/06; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
13 May 2005Return made up to 07/05/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 May 2004Return made up to 07/05/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
31 May 2003Return made up to 07/05/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
27 May 2002Return made up to 07/05/02; full list of members (7 pages)
18 June 2001Return made up to 07/05/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
24 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
23 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
9 March 2000Company name changed frank hirth & co. LIMITED\certificate issued on 10/03/00 (2 pages)
10 August 1999Full accounts made up to 31 May 1999 (8 pages)
8 June 1999Return made up to 07/05/99; full list of members (8 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
28 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/98
(8 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
16 May 1997Return made up to 07/05/97; full list of members (8 pages)
12 July 1996Return made up to 07/05/96; full list of members (8 pages)
25 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
9 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)