Company NameHaslemere Limited
Company StatusDissolved
Company Number03182140
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Daniel Finnegan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleMarketing & Design Consultant
Country of ResidenceEngland
Correspondence Address26 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Director NameMr Gary Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2002(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 27 October 2015)
RoleClothing Designer
Country of ResidenceEngland
Correspondence Address14 Priests Lane
Brentwood
Essex
CM15 8BJ
Secretary NameGary Anderson
NationalityBritish
StatusClosed
Appointed01 July 2003(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address14 Priests Lane
Brentwood
Essex
CM15 8BJ
Director NameChristine Anne Finnegan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Secretary NameChristine Anne Finnegan
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Director NameGraham Leonard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2003)
RoleArchitect
Correspondence Address64 Third Avenue
Chelmsford
Essex
CM1 4EY
Director NameMalcolm Anthony McGlone
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2003)
RoleChartered Accountant
Correspondence Address26a Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameAlan Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2003)
RoleArchitect
Correspondence Address46 Main Road
Broomfield
Chelmsford
Sussex
CM1 7EF
Secretary NameMalcolm Anthony McGlone
NationalityBritish
StatusResigned
Appointed11 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2003)
RoleChartered Accountant
Correspondence Address26a Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34-35 Savile Row
London
W1X 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

26.2k at 1B.d. Finnegan
61.25%
Ordinary
12.9k at 1Gary Anderson
30.00%
Ordinary
1.3k at 1A. Thompson
2.92%
Ordinary
1.3k at 1Graham Leonard
2.92%
Ordinary
1.3k at 1M.a. Mcglone
2.92%
Ordinary
1 at 1C.a. Finnegan
0.00%
Ordinary

Financials

Year2014
Net Worth-£492,028
Cash£203
Current Liabilities£11,499

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2013 (7 pages)
5 February 2014Notice of completion of voluntary arrangement (6 pages)
31 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2012 (7 pages)
31 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2010Director's details changed for Barry Daniel Finnegan on 31 October 2009 (2 pages)
27 May 2010Director's details changed for Gary Anderson on 31 October 2009 (2 pages)
27 May 2010Secretary's details changed for Gary Anderson on 31 October 2009 (1 page)
27 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 42,857
(6 pages)
27 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 42,857
(6 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2009 (8 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2009Return made up to 03/04/09; full list of members (5 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from barnards house ingrave road brentwood essex CM15 8AP (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 03/04/08; full list of members (5 pages)
31 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2007Return made up to 03/04/07; full list of members (3 pages)
14 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (8 pages)
26 April 2006Return made up to 03/04/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (6 pages)
25 April 2005Return made up to 03/04/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2004Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 May 2004Return made up to 03/04/04; full list of members (8 pages)
5 May 2004Registered office changed on 05/05/04 from: magnum house 133 half moon lane london SE24 9JY (1 page)
22 July 2003New secretary appointed (2 pages)
26 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Return made up to 03/04/02; full list of members (8 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
10 October 2001Ad 27/09/01--------- £ si 12857@1=12857 £ ic 30000/42857 (2 pages)
10 April 2001Return made up to 03/04/01; full list of members (8 pages)
3 April 2001Full accounts made up to 30 April 2000 (9 pages)
11 December 2000Particulars of mortgage/charge (4 pages)
13 April 2000Return made up to 03/04/00; full list of members (8 pages)
2 December 1999Full accounts made up to 30 April 1999 (9 pages)
19 November 1999Director resigned (1 page)
14 May 1999Full accounts made up to 30 April 1998 (9 pages)
16 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1998Return made up to 03/04/98; full list of members (8 pages)
28 April 1998Ad 26/01/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
16 February 1998£ nc 1000/100000 26/01/98 (1 page)
16 February 1998Memorandum and Articles of Association (15 pages)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
28 October 1997First Gazette notice for compulsory strike-off (1 page)
28 October 1997Return made up to 03/04/97; full list of members (6 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: the limes 1339 high road whetstone london N20 9HR (1 page)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (16 pages)