Company NameHobart Developments Limited
Company StatusDissolved
Company Number02827502
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Rose
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashleigh Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2LA
Secretary NameTracy Catherine Rose
NationalityBritish
StatusClosed
Appointed16 June 1997(4 years after company formation)
Appointment Duration3 years, 4 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address14 Ashleigh Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2LA
Director NameTrevor Farries
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address6 Gorsedene Road
Whitley Bay
Tyne & Wear
NE26 4AH
Secretary NameTrevor Farries
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address6 Gorsedene Road
Whitley Bay
Tyne & Wear
NE26 4AH
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
19 May 2000Application for striking-off (1 page)
1 July 1999Return made up to 16/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 September 1997 (4 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
23 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 1997Secretary resigned (1 page)
14 May 1997Full accounts made up to 30 September 1996 (9 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
27 June 1996Return made up to 16/06/96; no change of members (4 pages)
28 June 1995Return made up to 16/06/95; no change of members (5 pages)
19 April 1995Full accounts made up to 30 September 1994 (8 pages)