Company NameHammerhead Television Facilities North Ltd.
Company StatusDissolved
Company Number03199486
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Alan Hoban
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgrove Ausewell
Ashburton
Newton Abbot
Devon
TQ13 7HD
Director NameMr Edward John Leetham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Lea Drive
Nantwich
Cheshire
CW5 5JS
Director NamePaul Anthony Turtle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Streatham Common South
London
SW16 3BX
Secretary NamePaul Anthony Turtle
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Streatham Common South
London
SW16 3BX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address42 Webb Road
London
SW11 6SF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
13 May 1999Secretary's particulars changed;director's particulars changed (1 page)
9 May 1999Return made up to 04/05/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Director's particulars changed (1 page)
20 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Director's particulars changed (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
19 June 1996Ad 02/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
10 May 1996Incorporation (11 pages)