Company NameHainault Factory Limited
DirectorFraser McLeod Nicol
Company StatusDissolved
Company Number02894947
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Previous NameHollow Seal Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fraser McLeod Nicol
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(10 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address111 Cambridge Road
Waterbeach
Cambridge
CB5 9NJ
Secretary NameLinda Mary Nicol
NationalityBritish
StatusCurrent
Appointed19 May 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address111 Cambridge Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9NJ
Director NameMr Geoffrey Stephen Curtis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangery
Rolls Park
Chigwell
Essex
IG7 6DJ
Director NameMr Philip Simon Curtis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameMr Geoffrey Stephen Curtis
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangery
Rolls Park
Chigwell
Essex
IG7 6DJ
Secretary NameMr Abu Mohd Asaduz Zaman
NationalityBritish
StatusResigned
Appointed19 December 1994(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2000)
RoleAccountant
Country of ResidenceEngland & Wales
Correspondence Address53 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Financials

Year2014
Net Worth£555,716
Cash£77,666
Current Liabilities£885,652

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2006Dissolved (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
6 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Registered office changed on 25/07/01 from: 51/55 fowler road hainault ind. Estate hainault,ilford essex IG6 3XE (1 page)
20 July 2001Statement of affairs (9 pages)
20 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2001Appointment of a voluntary liquidator (1 page)
13 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2001Appointment of a voluntary liquidator (1 page)
4 July 2001Statement of affairs (13 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Return made up to 04/02/01; full list of members (6 pages)
20 February 2001Company name changed hollow seal LIMITED\certificate issued on 20/02/01 (2 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 February 1999Return made up to 04/02/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
27 February 1998Return made up to 04/02/98; full list of members (6 pages)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1997Nc inc already adjusted 20/10/97 (1 page)
14 November 1997Ad 20/10/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 March 1997Return made up to 04/02/97; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 04/02/96; full list of members (6 pages)
12 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
9 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 April 1995Return made up to 04/02/95; full list of members (6 pages)
29 March 1995Particulars of mortgage/charge (10 pages)