Company NameHurstgrange Limited
Company StatusDissolved
Company Number02946236
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Trevor James Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(6 days after company formation)
Appointment Duration12 years, 8 months (closed 03 April 2007)
RoleMetal Recovery Consultant
Country of ResidenceEngland
Correspondence Address35 Micawber Avenue
Hillingdon
Middlesex
UB8 3NY
Secretary NameRussell Tillyer
NationalityBritish
StatusClosed
Appointed13 July 1994(6 days after company formation)
Appointment Duration12 years, 8 months (closed 03 April 2007)
RoleSecretary
Correspondence Address24 Bourne Mead Close
Northolt
Middlesex
UB5 6PT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressThe Old Mill House
Willow Avenue Denham
Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Financials

Year2014
Turnover£78,849
Gross Profit£77,548
Net Worth£6,493
Current Liabilities£14,179

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
15 September 2005Registered office changed on 15/09/05 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
15 September 2005Return made up to 07/07/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 July 2004Return made up to 07/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
9 August 2003Return made up to 07/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 January 2003Registered office changed on 22/01/03 from: 35 micawber avenue hillingdon middlesex UB8 3MY (1 page)
20 September 2002Return made up to 07/07/02; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
23 April 2002Return made up to 07/07/00; full list of members (6 pages)
13 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
11 May 2000Return made up to 07/07/99; full list of members (6 pages)
11 May 2000Return made up to 07/07/98; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
31 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 August 1995Return made up to 07/07/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
28 March 1995Registered office changed on 28/03/95 from: 135A high street rickmansworth hertfordshire WD3 1AR (1 page)