Company NameH&T Portfolio Management Limited
Company StatusDissolved
Company Number02896988
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDavid William Lambert Soulsby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressWoodacre The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Director NameFiona Barbara Soulsby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressWoodacre
The Chase Kingswood
Tadworth
Surrey
KT20 6JD
Secretary NameFiona Barbara Soulsby
NationalityBritish
StatusClosed
Appointed03 February 1999(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2006)
RoleTeacher
Correspondence AddressWoodacre
The Chase Kingswood
Tadworth
Surrey
KT20 6JD
Director NameAndrew Grierson Currie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address14 Geralds Grove
Banstead
Surrey
SM7 1NE
Secretary NameAndrew Grierson Currie
NationalityBritish
StatusResigned
Appointed24 February 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address14 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWoodacre
The Chase, Kingswood
Tadworth
Surrey
KT20 6JD
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£2,252
Net Worth-£862
Cash£1,648
Current Liabilities£2,510

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
5 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 March 2005Return made up to 10/02/05; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 May 2004Return made up to 10/02/04; full list of members (7 pages)
7 October 2003Return made up to 10/02/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 November 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 May 2001Return made up to 10/02/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (10 pages)
6 June 2000Full accounts made up to 30 June 1999 (10 pages)
8 May 2000Return made up to 10/02/00; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
26 February 1999Return made up to 10/02/99; full list of members (5 pages)
9 February 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
3 March 1998Full accounts made up to 30 June 1997 (10 pages)
23 February 1998Return made up to 10/02/98; no change of members (6 pages)
11 March 1997Return made up to 10/02/97; full list of members (6 pages)
19 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 September 1995Full accounts made up to 30 June 1995 (9 pages)
10 May 1995Registered office changed on 10/05/95 from: rosebery house 61 south street epsom surrey KT18 7PX (1 page)