Company NameHemlines Limited
DirectorDavid George Porteous-Butler
Company StatusDissolved
Company Number03048696
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Porteous-Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressGreenaways Potash
The Green Newton
Sudbury
Suffolk
CO10 0QN
Secretary NameElizabeth Lay
NationalityBritish
StatusCurrent
Appointed16 January 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressTudor Cottage High Street
Bures St Mary
Suffolk
CO8 5HZ
Director NameMr Leonard John Fenn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPenrallt St Johns Hill
Bungay
Suffolk
NR35 1PH
Secretary NameMrs Jacqueline Lorraine Fenn
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPenrallt St Johns Hill
Bungay
Suffolk
NR35 1PH

Location

Registered Address2nd Floor Ferguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 1999Registered office changed on 23/02/99 from: unit 5 halesworth business centr norwich road halesworth suffolk IP19 8QJ (1 page)
22 February 1999Statement of affairs (9 pages)
22 February 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 21/04/98; full list of members (6 pages)
13 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 30 gordon road lowestoft suffolk NR32 1NP (1 page)
1 July 1997Full accounts made up to 30 April 1997 (9 pages)
22 April 1997Return made up to 21/04/97; no change of members (4 pages)
15 November 1996Return made up to 21/04/96; full list of members (6 pages)
28 June 1996Full accounts made up to 30 April 1996 (7 pages)
18 May 1995Ad 25/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1995Accounting reference date notified as 30/04 (1 page)
21 April 1995Incorporation (30 pages)