Company NameHoddesdon Powder Coating Limited
Company StatusDissolved
Company Number03150942
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Kevin Barry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Clyfton Close
Wormly
Hertfordshire
EN10 6NT
Director NamePeter George Kirby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleEngineer
Correspondence AddressDane End Macers Lane
Wormley
Hertfordshire
EN10 6EH
Secretary NamePeter George Kirby
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleEngineer
Correspondence AddressDane End Macers Lane
Wormley
Hertfordshire
EN10 6EH
Director NameMargaret Christine Kirby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleBook Keeper
Correspondence AddressDane End
Macers Lane
Wormley Broxbourne
Hertfordshire
EN10 6EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Application for striking-off (1 page)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 25/01/97; full list of members (6 pages)
1 October 1996Accounting reference date notified as 31/12 (1 page)
2 July 1996Director resigned (1 page)
26 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1996New director appointed (2 pages)
25 January 1996Incorporation (13 pages)