Company NameThe Hat Factory Post Limited
Company StatusDissolved
Company Number02956645
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NamesDunton Parker And Company Limited and Joe Dunton & Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Joseph John Dunton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Avenue
Totteridge
London
N20 8AD
Director NameLester Dunton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(same day as company formation)
RoleFreelance Film Technician
Country of ResidenceEngland
Correspondence Address20 Grange Avenue
London
N20 8AD
Secretary NameLester Dunton
NationalityBritish
StatusClosed
Appointed23 April 2007(12 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grange Avenue
London
N20 8AD
Director NameMr Richard James Parker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSouthcott Cross Cottage
Southcott
Okehampton
Devon
EX20 4NL
Secretary NameMr Richard James Parker
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSouthcott Cross Cottage
Southcott
Okehampton
Devon
EX20 4NL
Secretary NameLester Dunton
NationalityBritish
StatusResigned
Appointed22 June 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2001)
RoleFreelance Photographer And Tec
Country of ResidenceEngland
Correspondence Address20 Grange Avenue
London
N20 8AD
Secretary NameRashid Ahmad
NationalityBritish
StatusResigned
Appointed15 March 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2007)
RoleCompany Director
Correspondence Address124 Princes Gardens
West Acton
London
W3 0LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose 1st Floor Equity House
128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Lester Dunton
50.00%
Ordinary
1 at £1Mr Joseph John Dunton
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,714
Cash£952
Current Liabilities£600,363

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
15 May 2015Liquidators statement of receipts and payments to 27 April 2015 (4 pages)
15 May 2015Liquidators' statement of receipts and payments to 27 April 2015 (4 pages)
15 May 2015Liquidators' statement of receipts and payments to 27 April 2015 (4 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2014Liquidators statement of receipts and payments to 27 April 2014 (6 pages)
2 July 2014Liquidators' statement of receipts and payments to 27 April 2014 (6 pages)
2 July 2014Liquidators' statement of receipts and payments to 27 April 2014 (6 pages)
28 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
28 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 27 April 2013 (5 pages)
28 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (6 pages)
28 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (6 pages)
28 June 2012Liquidators statement of receipts and payments to 27 April 2012 (6 pages)
13 May 2011Registered office address changed from Unit 3 184 St Albans Road West Hatfield Hertfordshire AL10 8TF on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Unit 3 184 St Albans Road West Hatfield Hertfordshire AL10 8TF on 13 May 2011 (1 page)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Statement of affairs with form 4.19 (5 pages)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2011Statement of affairs with form 4.19 (5 pages)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2011Appointment of a voluntary liquidator (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 October 2010Director's details changed for Lester Dunton on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Lester Dunton on 8 August 2010 (2 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(5 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(5 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(5 pages)
6 October 2010Director's details changed for Lester Dunton on 8 August 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 September 2009Return made up to 08/08/09; full list of members (4 pages)
17 September 2009Return made up to 08/08/09; full list of members (4 pages)
17 September 2009Director and secretary's change of particulars / lester dunton / 08/08/2009 (1 page)
17 September 2009Director and secretary's change of particulars / lester dunton / 08/08/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (9 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (9 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
13 August 2008Registered office changed on 13/08/2008 from elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
24 January 2008Memorandum and Articles of Association (15 pages)
24 January 2008Memorandum and Articles of Association (15 pages)
18 January 2008Company name changed joe dunton & company LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed joe dunton & company LIMITED\certificate issued on 18/01/08 (2 pages)
4 October 2007Particulars of mortgage/charge (6 pages)
4 October 2007Particulars of mortgage/charge (6 pages)
19 September 2007Return made up to 08/08/07; no change of members (7 pages)
19 September 2007Return made up to 08/08/07; no change of members (7 pages)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
5 February 2007Accounts for a small company made up to 30 September 2005 (8 pages)
5 February 2007Accounts for a small company made up to 30 September 2005 (8 pages)
8 September 2006Return made up to 08/08/06; full list of members (7 pages)
8 September 2006Return made up to 08/08/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 30 September 2004 (8 pages)
2 February 2006Accounts for a small company made up to 30 September 2004 (8 pages)
22 December 2005Return made up to 08/08/05; full list of members (7 pages)
22 December 2005Return made up to 08/08/05; full list of members (7 pages)
25 August 2004Return made up to 08/08/04; full list of members (7 pages)
25 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 November 2003Accounts for a small company made up to 30 September 2002 (8 pages)
29 September 2003Return made up to 08/08/03; full list of members (7 pages)
29 September 2003Return made up to 08/08/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
27 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 October 2002Return made up to 08/08/02; full list of members (7 pages)
15 October 2002Return made up to 08/08/02; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2000 (8 pages)
4 August 2002Accounts for a small company made up to 30 September 2000 (8 pages)
4 September 2001Return made up to 08/08/01; full list of members (6 pages)
4 September 2001Return made up to 08/08/01; full list of members (6 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
5 October 2000Return made up to 08/08/00; full list of members (6 pages)
5 October 2000Return made up to 08/08/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (8 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (8 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
28 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 September 1999Return made up to 08/08/99; full list of members (6 pages)
9 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 December 1998Full accounts made up to 30 September 1997 (11 pages)
1 December 1998Full accounts made up to 30 September 1997 (11 pages)
15 October 1998Company name changed dunton parker and company limite d\certificate issued on 16/10/98 (3 pages)
15 October 1998Company name changed dunton parker and company limite d\certificate issued on 16/10/98 (3 pages)
23 September 1998Return made up to 08/08/98; full list of members (6 pages)
23 September 1998Return made up to 08/08/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 22C abbey trading estate mount pleasant alperton london HA0 1NR (1 page)
25 February 1998Registered office changed on 25/02/98 from: 22C abbey trading estate mount pleasant alperton london HA0 1NR (1 page)
17 February 1998Full accounts made up to 30 September 1996 (11 pages)
17 February 1998Full accounts made up to 30 September 1996 (11 pages)
3 April 1997Accounts for a small company made up to 30 September 1995 (6 pages)
3 April 1997Accounts for a small company made up to 30 September 1995 (6 pages)
29 September 1996Return made up to 08/08/96; full list of members (6 pages)
29 September 1996Return made up to 08/08/96; full list of members (6 pages)
7 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1995New secretary appointed;director resigned (2 pages)
24 July 1995New secretary appointed;director resigned (2 pages)
24 July 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
24 July 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
8 August 1994Incorporation (14 pages)
8 August 1994Incorporation (14 pages)