Company NameH.H.F. Events Limited
Company StatusDissolved
Company Number03053918
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)

Directors

Director NameMr Stephen John Coventry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address239 Park Road
Uxbridge
Middlesex
UB8 1NS
Director NamePatricia Ann Sullivan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleAdministrator
Correspondence Address60 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Secretary NamePatricia Ann Sullivan
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleAdministrator
Correspondence Address60 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Director NameStuart Martin David Dunlop
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1995(4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address37 Rosewood Way
Farnham Common
Slough
Buckinghamshire
SL2 3QD
Director NameMichael Lloyd Menhennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1995(4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleGeneral Manager
Correspondence AddressRuislip Golf Centre Ickenham Road
Ruislip
Middlesex
HA4 7DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Centinel
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Return of final meeting in a creditors' voluntary winding up (10 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Registered office changed on 21/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
16 January 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
11 January 1996Appointment of a voluntary liquidator (2 pages)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1995Registered office changed on 18/12/95 from: 66 lower road harrow middlesex HA2 0DH (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 May 1995Incorporation (32 pages)