Company NameSecretarial Co (1996) Limited
Company StatusDissolved
Company Number03202646
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)
Previous NameHWP Shelfco 100 Limited

Business Activity

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

Directors

Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 25 May 2010)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 25 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusClosed
Appointed02 June 2003(7 years after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameSimon Alton Westrop
NationalityBritish
StatusClosed
Appointed10 January 2006(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Director NameSimon Christopher Hedger
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2000)
RoleSecretary
Correspondence Address21 Brook Avenue North
New Milton
Hampshire
BH25 5HE
Secretary NameMalcolm John Wooldridge
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Tollgate Close
Oakley
Basingstoke
Hampshire
RG23 7BH
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameHWP Directors Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Secretary NameHWP Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered Address58 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
(5 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
(5 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
(5 pages)
17 April 2009Accounts made up to 28 December 2008 (5 pages)
17 April 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
31 March 2008Accounts made up to 30 December 2007 (5 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 March 2007Accounts made up to 30 December 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 25 December 2005 (5 pages)
28 February 2006Accounts made up to 25 December 2005 (5 pages)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
6 January 2006Return made up to 08/12/05; full list of members (7 pages)
6 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Accounts made up to 26 December 2004 (6 pages)
18 February 2005Accounts for a dormant company made up to 26 December 2004 (6 pages)
4 January 2005Return made up to 08/12/04; full list of members (7 pages)
4 January 2005Return made up to 08/12/04; full list of members (7 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
6 February 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
6 February 2004Accounts made up to 28 December 2003 (6 pages)
19 January 2004Return made up to 08/12/03; full list of members (7 pages)
19 January 2004Return made up to 08/12/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 March 2003Accounts made up to 29 December 2002 (6 pages)
10 March 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
7 January 2003Return made up to 08/12/02; full list of members (7 pages)
7 January 2003Return made up to 08/12/02; full list of members (7 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
31 January 2002Accounts for a dormant company made up to 30 December 2001 (6 pages)
31 January 2002Accounts made up to 30 December 2001 (6 pages)
14 January 2002Return made up to 08/12/01; full list of members (7 pages)
14 January 2002Return made up to 08/12/01; full list of members (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
25 May 2001Accounts made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 January 2001Return made up to 08/12/00; full list of members (7 pages)
2 January 2001Return made up to 08/12/00; full list of members (7 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (1 page)
18 July 2000New secretary appointed (1 page)
18 July 2000Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page)
18 July 2000Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page)
14 July 2000New director appointed (7 pages)
14 July 2000New director appointed (8 pages)
14 July 2000New director appointed (7 pages)
14 July 2000New director appointed (6 pages)
14 July 2000New director appointed (6 pages)
14 July 2000New director appointed (8 pages)
30 June 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
30 June 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
8 October 1999Accounts made up to 30 June 1999 (5 pages)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Accounts made up to 30 June 1998 (3 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
30 December 1998Return made up to 08/12/98; no change of members (4 pages)
30 December 1998Return made up to 08/12/98; no change of members (4 pages)
7 January 1998Return made up to 08/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 January 1998Return made up to 08/12/97; no change of members (4 pages)
7 January 1998Accounts made up to 30 June 1997 (3 pages)
7 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
18 June 1997Return made up to 23/05/97; full list of members (6 pages)
18 June 1997Return made up to 23/05/97; full list of members (6 pages)
13 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
13 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
1 July 1996Registered office changed on 01/07/96 from: 22 kings park road southampton SO15 2UF (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: 22 kings park road southampton SO15 2UF (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
20 June 1996Company name changed hwp shelfco 100 LIMITED\certificate issued on 21/06/96 (3 pages)
20 June 1996Company name changed hwp shelfco 100 LIMITED\certificate issued on 21/06/96 (3 pages)
19 June 1996Memorandum and Articles of Association (15 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Memorandum and Articles of Association (15 pages)
23 May 1996Incorporation (18 pages)
23 May 1996Incorporation (18 pages)