Company NameHasler Farthing Limited
DirectorRobert Frederick Dudley
Company StatusDissolved
Company Number03329397
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Previous NamePaddlesworth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Frederick Dudley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address148 Okehampton Crescent
Welling
Kent
DA16 1DB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Farthing
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleArchitect
Correspondence Address8 Leslie Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AN
Director NameEric Gladstone Hasler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DT
Secretary NamePatricia Robb
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 1997)
RolePractice Manager
Correspondence Address33 Laburnum Grove
Cleadon Village
Sunderland
SR6 7RJ
Director NameAndrew John Scott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address44 Clyde Street
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7DH
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed31 March 1998(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2000)
Correspondence AddressThe Office
41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY

Location

Registered Address6th Floor St Alphage Street
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,403
Cash£1,656
Current Liabilities£314,594

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: providence house navigation road stoke on trent ST6 3BQ (1 page)
18 October 2000Secretary resigned (1 page)
3 July 2000Notice of Constitution of Liquidation Committee (2 pages)
3 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
17 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1999Location of register of members (1 page)
22 April 1999New director appointed (2 pages)
14 April 1999Return made up to 07/03/99; no change of members (4 pages)
20 January 1999Registered office changed on 20/01/99 from: 89-91 jesmond road newcastle upon tyne NE2 1NH (1 page)
7 April 1998Return made up to 07/03/98; full list of members (6 pages)
15 January 1998Secretary resigned (1 page)
17 April 1997Company name changed paddlesworth LIMITED\certificate issued on 18/04/97 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 April 1997Director resigned (1 page)
7 March 1997Incorporation (18 pages)