Company NameT.H.H.P. Limited
Company StatusDissolved
Company Number02993603
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameRockglaze Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Stuart Hartley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1995(7 months after company formation)
Appointment Duration4 years, 3 months (closed 28 September 1999)
RoleChartered Surveyor
Correspondence AddressFlat 2 17 Woodland Rise
London
N10 3UP
Director NameAnthony James Healy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(7 months after company formation)
Appointment Duration4 years, 3 months (closed 28 September 1999)
RoleSurveyor
Correspondence Address29 Talbot Road
Highgate
London
N6 4QS
Secretary NameAnthony James Healy
NationalityBritish
StatusClosed
Appointed28 June 1995(7 months after company formation)
Appointment Duration4 years, 3 months (closed 28 September 1999)
RoleSurveyor
Correspondence Address29 Talbot Road
Highgate
London
N6 4QS
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address15 Greycoat Place
London
SW1P 1SB

Location

Registered Address15 Greycoat Place
Condon
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
22 January 1998Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 March 1997Return made up to 23/11/96; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Director resigned (1 page)
1 February 1996Return made up to 23/11/95; full list of members (6 pages)
4 December 1995Company name changed rockglaze builders LIMITED\certificate issued on 05/12/95 (4 pages)
7 July 1995Accounting reference date notified as 31/12 (1 page)
3 July 1995£ nc 100/1000 23/11/94 (1 page)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 20 holywell row london EC2A 4JB (1 page)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)