Company NameHattinger Ltd.
DirectorsIan Robert Hadfield and Neil Hadfield
Company StatusDissolved
Company Number02831733
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Previous NameTalisman Resources Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Robert Hadfield
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleManagement Consultant
Correspondence Address36 Chester Row
London
SW1W 8JP
Director NameNeil Hadfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleManagement Consultant
Correspondence Address23 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Secretary NameIan Robert Hadfield
NationalityBritish
StatusCurrent
Appointed14 November 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleManagement Consultant
Correspondence Address36 Chester Row
London
SW1W 8JP
Secretary NameMr Dunston Sriskantharaja Chelliah
NationalityBritish
StatusCurrent
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 29 Pleasant Way
Perivale
Wembley
Middlesex
HA0 1DG
Director NameMartina Mary Keane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleRecruitment Consultant
Correspondence Address655 High Road
London
N12 0DZ
Secretary NameNeil Hadfield
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1994)
RoleManagement Consultant
Correspondence Address23 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameStephen Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(1 year, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 June 1995)
RoleAccountant
Correspondence Address77b Roupell Street
London
SE1 8SS
Secretary NameAlison Joanne Macleod
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressTudor Cottage 6 Tudor Road
Hampton
Middlesex
TW12 2NQ
Secretary NameVanita Shenoy
NationalityIndian
StatusResigned
Appointed11 April 1997(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Bransgill Court
Heelands
Milton Keynes
Buckinghamshire
MK13 7LN
Director NameJulie Green
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(5 years after company formation)
Appointment Duration1 day (resigned 08 July 1998)
RoleCompany Director
Correspondence Address60 Harpenden Road
St Albans
Hertfordshire
AL3 6DE

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£605,608
Cash£6,365
Current Liabilities£507,748

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 August 2005Dissolved (1 page)
9 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Registered office changed on 20/06/02 from: 21-22 warwick street london W1R 5RD (1 page)
17 June 2002Statement of affairs (10 pages)
17 June 2002Appointment of a voluntary liquidator (1 page)
17 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 January 2001Return made up to 30/06/99; full list of members; amend (7 pages)
30 January 2001Return made up to 30/06/00; full list of members; amend (8 pages)
21 November 2000Return made up to 30/06/97; full list of members; amend (7 pages)
21 November 2000Return made up to 30/06/98; no change of members; amend (6 pages)
3 October 2000New secretary appointed (2 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (15 pages)
15 March 2000Company name changed talisman secretarial LTD\certificate issued on 16/03/00 (2 pages)
7 March 2000Company name changed hadfield two LIMITED\certificate issued on 08/03/00 (2 pages)
6 March 2000Return made up to 30/06/99; full list of members (7 pages)
17 February 2000Registered office changed on 17/02/00 from: 21/22 warwick street london W1R 5RB (1 page)
16 March 1999Full accounts made up to 30 September 1998 (15 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 30/06/98; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: remo house 310/312 regent street london W1R 5AB (1 page)
23 September 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
4 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (12 pages)
21 April 1997New secretary appointed (2 pages)
12 August 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
31 July 1996Return made up to 30/06/96; no change of members (6 pages)
11 July 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
17 April 1996Return made up to 30/06/95; no change of members; amend (8 pages)
2 January 1996Registered office changed on 02/01/96 from: remo house 310-312 regent street london W1R 5AB (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
4 July 1995Director resigned (2 pages)
30 June 1995Registered office changed on 30/06/95 from: dorland house 14-16 regent street london SW1Y 4PH (1 page)
29 June 1995Return made up to 30/06/95; no change of members (8 pages)
29 June 1995New director appointed (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)