Company NameHW Trading Associates Limited
Company StatusDissolved
Company Number03175404
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJennifer Valerie Beaupierre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameGerrard Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address5 Audwick Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RF
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusClosed
Appointed30 September 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpool
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 23 April 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed15 March 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 23 April 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Gary Stephen Hoyles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 months, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusResigned
Appointed07 May 1999(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Secretary NameAnn Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 May 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Old School Court
Chattenden Lane, Chattenden
Rochester
Kent
ME3 8LJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLondon Coaches (Kent) Limited
Northfleet Depot Lower Road
Northfleet
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2002Return made up to 14/03/02; full list of members (7 pages)
12 November 2001New secretary appointed (3 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
15 June 2001Director resigned (1 page)
13 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Full group accounts made up to 31 August 2000 (25 pages)
25 October 2000Secretary's particulars changed (1 page)
30 June 2000Full group accounts made up to 31 August 1999 (25 pages)
13 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(9 pages)
30 June 1999Full group accounts made up to 31 August 1998 (24 pages)
22 June 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (3 pages)
14 May 1999Secretary resigned;director resigned (1 page)
22 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Auditor's resignation (1 page)
17 July 1998£ ic 284/282 07/04/98 £ sr [email protected]=2 (1 page)
17 July 1998£ ic 289/284 03/02/98 £ sr [email protected]=5 (1 page)
30 June 1998Full group accounts made up to 31 August 1997 (27 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
2 March 1998Director resigned (1 page)
22 December 1997£ ic 500289/289 04/12/97 £ sr 500000@1=500000 (1 page)
22 December 1997Registered office changed on 22/12/97 from: jessica house 191 wandsworth high street london SW18 4JE (1 page)
16 December 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
11 December 1997£ ic 500323/500289 04/12/97 £ sr [email protected]=34 (1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
(6 pages)
24 March 1997New director appointed (3 pages)
11 March 1997Registered office changed on 11/03/97 from: 60 grays inn road london WC1X 8LT (1 page)
23 August 1996Accounting reference date shortened from 31/08/97 to 31/08/96 (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Registered office changed on 05/06/96 from: jessica house red lion square 191 wandsworth high street london SW18 4JE (1 page)
5 June 1996Director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Ad 23/04/96--------- £ si 500000@1=500000 £ si [email protected]=34 £ ic 1/500035 (2 pages)
29 April 1996Nc inc already adjusted 23/04/96 (1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 April 1996Ad 23/04/96--------- £ si [email protected]=148 £ ic 500035/500183 (2 pages)
29 April 1996Accounting reference date notified as 31/08 (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: 85 mount ararat road richmond surrey TW10 6PL (1 page)
29 April 1996Memorandum and Articles of Association (26 pages)
29 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: c/0 rm company services LIMITED 3RD floor 124-130 tabernacle street london (1 page)
14 March 1996Incorporation (20 pages)