Company NameH & V Supplies Limited
Company StatusDissolved
Company Number03152278
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Peter Edward Norris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBramleys
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameMr Keith Charles Tester
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleProposed Director
Correspondence Address2 Farm Close
Warnham
Horsham
West Sussex
RH12 3QT
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
26 February 2004Return made up to 29/01/04; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
19 February 2003Return made up to 29/01/03; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
6 February 2002Return made up to 29/01/02; full list of members (5 pages)
14 February 2001Return made up to 29/01/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
1 June 2000New director appointed (4 pages)
1 June 2000New director appointed (4 pages)
1 June 2000Director resigned (1 page)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
25 March 1999Return made up to 29/01/99; full list of members (6 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (4 pages)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Auditor's resignation (4 pages)
30 May 1998Full accounts made up to 2 August 1997 (6 pages)
17 February 1998Registered office changed on 17/02/98 from: c/o smiths industries PLC 765 finchley road london NW11 8DS (1 page)
17 February 1998Return made up to 29/01/98; full list of members (5 pages)
8 October 1997Director resigned (1 page)
19 June 1997Auditor's resignation (1 page)
4 June 1997Full accounts made up to 3 August 1996 (6 pages)
5 February 1997Return made up to 29/01/97; full list of members (6 pages)
5 February 1997Director's particulars changed (1 page)
6 July 1996Accounting reference date notified as 31/07 (1 page)
19 February 1996Registered office changed on 19/02/96 from: c/o smiths industries PLC 765 finchley road childs hill london NW11 8DS (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996New director appointed (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (1 page)
16 February 1996New director appointed (1 page)