Company NameHackney Building Partnership
Company StatusDissolved
Company Number03041986
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Michael Peacock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Auckland Road
Ilford
Essex
IG1 4SE
Secretary NameOdette Rolland
NationalityBritish
StatusClosed
Appointed31 December 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 13 February 2001)
RoleCompany Director
Correspondence Address40 Auckland Road
Ilford
Essex
IG1 4SE
Director NameWillam Edgar Patrickson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleRetired
Correspondence Address23 Glebelands Road
Wokingham
Berkshire
RG11 1DY
Secretary NameCheryl Marcelle Allman
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Sunnyhill Close
Clapton
London
E5 0ST

Location

Registered AddressThe Print House
18 Ashwin Street
Dalston
Hackney, London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
20 August 1999Annual return made up to 04/04/99 (4 pages)
8 June 1998Full accounts made up to 31 March 1997 (12 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Annual return made up to 04/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 April 1997Annual return made up to 04/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 May 1996Annual return made up to 04/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Incorporation (46 pages)