Company NameHSL Automotive Limited
Company StatusDissolved
Company Number03177237
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameJacobs Shipping (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed27 June 1996(3 months after company formation)
Appointment Duration13 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Queen Anne's Grove
Ealing
London
W5 3XP
Director NameMr David Cyril Brinklow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Asters
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SD
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameNicholas Laister
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressPademoor House
Pademoor, Eastoft
Scunthorpe
North Lincolnshire
DN17 4PZ
Director NameIan Morrison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address179 Ramsden Road
London
SW12 8RG
Director NameColin Parry Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTornby Crown Lane
Farnham Royal
Slough
Berkshire
SL2 3SG
Director NameMr Raymond John Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlwood 1 Nash Road
Dibden Purlieu
Southampton
Hampshire
SO45 4RR
Director NameMr Ian Roger Spry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2005)
RoleAccountant
Correspondence Address27 Bromley Avenue
Bromley
Kent
BR1 4BG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 25/03/09; full list of members (3 pages)
4 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2008Solvency statement dated 17/11/08 (1 page)
4 December 2008Memorandum of capital - processed 4/12/08. reduction of issd cap from £100000 to £2 (2 pages)
4 December 2008Statement by directors (1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
29 March 2006Return made up to 25/03/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
12 May 2005Director resigned (1 page)
8 April 2005Return made up to 25/03/05; full list of members (8 pages)
17 December 2004Full accounts made up to 30 June 2004 (9 pages)
1 April 2004Return made up to 25/03/04; full list of members (8 pages)
6 December 2003Full accounts made up to 30 June 2003 (9 pages)
15 April 2003Return made up to 25/03/03; full list of members (8 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Director resigned (1 page)
24 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (9 pages)
9 July 2001Full accounts made up to 31 December 2000 (8 pages)
23 April 2001Return made up to 25/03/01; full list of members (8 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
23 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
7 January 2000Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
19 April 1999Return made up to 25/03/99; full list of members (6 pages)
19 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1998£ nc 100/100000 28/09/98 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
1 September 1998Company name changed jacobs shipping (uk) LIMITED\certificate issued on 01/09/98 (2 pages)
24 April 1998Return made up to 25/03/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
22 April 1997Return made up to 25/03/97; full list of members (6 pages)
10 December 1996Accounting reference date notified as 31/12 (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New secretary appointed (3 pages)
14 July 1996New director appointed (1 page)
14 July 1996Registered office changed on 14/07/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
14 July 1996Secretary resigned (6 pages)
4 July 1996Company name changed hosetree LIMITED\certificate issued on 05/07/96 (2 pages)
25 March 1996Incorporation (15 pages)