Company NameHurrel Interiors Ltd
DirectorsTony Mark Baccarini and Richard Waters
Company StatusDissolved
Company Number03422760
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Tony Mark Baccarini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCarpenter
Correspondence Address3 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JJ
Director NameRichard Waters
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address106 Ravensbourne Crescent
Harold Wood
Romford
Essex
RM3 0UB
Secretary NameRichard Waters
NationalityBritish
StatusCurrent
Appointed17 September 1997(4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address106 Ravensbourne Crescent
Harold Wood
Romford
Essex
RM3 0UB
Director NameGerald Blues
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 18 November 2003)
RoleBuilding Contractor
Correspondence AddressHandford House
Farnham
Hampshire
GU46 6EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,107
Cash£9,367
Current Liabilities£256,789

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
18 February 2004Statement of affairs (7 pages)
18 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Appointment of a voluntary liquidator (1 page)
3 February 2004Registered office changed on 03/02/04 from: UNIT38 bates industrial estate church road haroldwood essex RM3 0JA (1 page)
5 December 2003Director resigned (1 page)
18 September 2003Return made up to 20/08/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 20/08/01; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
18 April 2001Registered office changed on 18/04/01 from: 148 milton street maidstone kent ME16 8LL (1 page)
18 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 December 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Director's particulars changed (1 page)
3 October 2000Full accounts made up to 31 August 1999 (11 pages)
29 September 1999Return made up to 20/08/99; no change of members (4 pages)
13 August 1999Full accounts made up to 31 August 1998 (11 pages)
25 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Ad 17/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
20 August 1997Incorporation (12 pages)