Company NameHot Products Limited
Company StatusDissolved
Company Number03401947
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 10 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)
Previous NameDocument Assembly Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarry Norman Hawley Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(6 days after company formation)
Appointment Duration3 years, 10 months (closed 29 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameAdrian Stafford
NationalityBritish
StatusClosed
Appointed17 July 1997(6 days after company formation)
Appointment Duration3 years, 10 months (closed 29 May 2001)
RoleConsultant
Correspondence Address17 Amos Way
Sibsey
Boston
Lincolnshire
PE22 0SD
Director NameSandra Lilian Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameTerence Paul Lawley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressFlat 1.18 The Schoolhouse Pages Walk
London
SE1 4HG
Director NameAdrian Stafford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2000)
RoleConsultant
Correspondence Address17 Amos Way
Sibsey
Boston
Lincolnshire
PE22 0SD
Director NameClaire Ann Pearce Stafford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2000)
RoleManager
Correspondence Address17 Amos Way
Sibsey
Boston
Lincolnshire
PE22 0SD
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address300 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
28 September 1999Registered office changed on 28/09/99 from: 7 main ridge boston lincolnshire PE21 6QQ (1 page)
28 September 1999Return made up to 11/07/99; full list of members (6 pages)
17 May 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
17 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 May 1999Registered office changed on 17/05/99 from: lincoln house 300 high holborn london WC1V 7JH (1 page)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
15 October 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
28 July 1997Company name changed document assembly LIMITED\certificate issued on 29/07/97 (2 pages)