Company NameHackett International Limited
DirectorDavid Alfred Leslie Hackett
Company StatusDissolved
Company Number02908344
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years ago)
Previous NameRoscow International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Alfred Leslie Hackett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(7 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressBarons Mead
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QP
Secretary NameNigel Remington Wilson
NationalityBritish
StatusCurrent
Appointed15 March 1999(5 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressHigh View
North Street Waldron
Heathfield
East Sussex
TN21 0QT
Director NameArik (Abram) Maislish
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Wendover Court
Lyndale Avenue
London
NW2 2PG
Director NameMalcolm John Roscow
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RolePulp & Paper Agent
Correspondence Address22 Conifers
1 The Avenue
Poole
Dorset
BH13 6BA
Secretary NameArik (Abram) Maislish
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RolePaper & Pulp Agent
Correspondence Address14 Wendover Court
Lyndale Avenue
London
NW2 2PG
Secretary NameJacqueline Faulkner
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleCompany Director
Correspondence Address14 Westgate Court
Gomm Road
High Wycombe
Buckinghamshire
HP13 7HG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£11,423
Current Liabilities£267,235

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
6 November 2001Order of court to wind up (2 pages)
31 October 2001Court order notice of winding up (2 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001Strike-off action suspended (1 page)
21 July 2000Accounts for a small company made up to 31 March 1999 (9 pages)
13 April 2000Return made up to 14/03/00; full list of members (6 pages)
4 January 2000Return made up to 14/03/99; full list of members (6 pages)
24 December 1999Director's particulars changed (1 page)
16 August 1999Accounts for a small company made up to 31 March 1998 (9 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (1 page)
9 February 1999Registered office changed on 09/02/99 from: cutlers court copyground lane high wycombe buckinghamshire HP13 3HE (1 page)
11 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 April 1998Director's particulars changed (1 page)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998£ nc 10000/100000 10/03/97 (1 page)
18 April 1998Ad 10/03/97--------- £ si 998@1 (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
9 April 1997Return made up to 14/03/97; full list of members (6 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 May 1996Return made up to 14/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 May 1995Secretary's particulars changed (2 pages)
25 April 1995Return made up to 14/03/95; full list of members (14 pages)
3 April 1995Registered office changed on 03/04/95 from: cutlers court copyground lane high wycombe bucks HP13 3HE (1 page)
3 April 1995Director resigned (2 pages)