Company NameHogarth & Dwyer Limited
DirectorLinda Dwyer
Company StatusDissolved
Company Number02850995
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Previous NameLYD 908 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLinda Dwyer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleRetail Buyer
Correspondence Address34 Hugon Road
London
SW6 3EN
Director NameMartin Feeney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address2 Beaurepaire Close
Bramley
Basingstoke
Hampshire
RG26 5DT
Secretary NameKaryn Lisa Trowbridge
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Blenheim Gardens
Reading
Berkshire
RG1 5QG
Director NameRobert Henry Colquhoun
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 20 April 2002)
RoleManager
Correspondence AddressFox End
Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SU
Wales
Secretary NameRobert Henry Colquhoun
NationalityBritish
StatusResigned
Appointed21 December 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 26 August 2002)
RoleManager
Correspondence AddressFox End
Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SU
Wales
Director NameGerald Wesley Dennis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2002)
RoleCompany Director
Correspondence AddressLychwood Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Liquidators statement of receipts and payments (5 pages)
28 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: 29-31 greville street london EC1N 8RB (1 page)
28 October 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
26 October 2002Secretary resigned (1 page)
8 May 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
31 October 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (6 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (6 pages)
22 July 1997Notice of Constitution of Liquidation Committee (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
1 May 1997Statement of affairs (6 pages)
1 May 1997Notice of Constitution of Liquidation Committee (2 pages)
1 May 1997Appointment of a voluntary liquidator (1 page)
13 January 1997£ nc 100000/260000 19/09/96 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 1997Ad 30/09/96--------- £ si 150000@1=150000 £ ic 90625/240625 (2 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 September 1996Return made up to 07/09/96; no change of members (5 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 September 1995Return made up to 07/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)