Company NameHostaphan UK Limited
Company StatusDissolved
Company Number03458450
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Previous NameHoechst Diafoil UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr William Robert Davies
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameJohn Martin Warwick Greener
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(2 months after company formation)
Appointment Duration26 years, 3 months
RoleManaging Director
Correspondence Address5 Temple Close
Buckingham
MK18 1JB
Director NameWolfgang Henze
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 1997(2 months after company formation)
Appointment Duration26 years, 3 months
RoleDirector Finance/Administratio
Correspondence AddressOberer Lindenstruthweg 7
Kronberg
61476
Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(7 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMichale Sotiris Demetriou
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 January 1998)
RoleGroup Chief Accountant
Correspondence AddressSagamore House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameThomas Erich Dieter Hehl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1997(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1999)
RoleHead Marketing Coordination Ho
Country of ResidenceGermany
Correspondence AddressBischof Ketteler Strasse 6
65239 Hocheim/Main
Germany
Director NameMichael Kreuter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 March 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2005)
RoleEuropean Sales Manager
Correspondence AddressIm Steinigrod 24
65428 Russelsheim
Germany
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,543,113
Gross Profit£504,506
Net Worth£244,534
Cash£275,957
Current Liabilities£88,965

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2007Dissolved (1 page)
7 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2006Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
21 February 2005Registered office changed on 21/02/05 from: chiltern house 24-30 king street watford WD18 0BP (1 page)
16 February 2005Registered office changed on 16/02/05 from: chatton house 165 park road teddington middlesex TW11 0BP (1 page)
16 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Declaration of solvency (3 pages)
16 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
18 November 2004Return made up to 27/10/04; full list of members (6 pages)
18 November 2004Location of debenture register (1 page)
30 April 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2003Return made up to 27/10/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 December 2002 (14 pages)
4 March 2003Auditor's resignation (1 page)
27 November 2002Return made up to 27/10/02; no change of members (6 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 November 2001Return made up to 27/10/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Registered office changed on 17/04/01 from: michigan drive tongwell milton keynes MK15 8HQ (1 page)
19 October 2000Return made up to 27/10/00; full list of members (7 pages)
1 June 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
9 November 1999Return made up to 27/10/99; no change of members (5 pages)
9 August 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
25 November 1998Auditor's resignation (1 page)
16 November 1998Return made up to 27/10/98; full list of members (6 pages)
16 November 1998Location of debenture register (1 page)
1 October 1998Company name changed hoechst diafoil uk LIMITED\certificate issued on 01/10/98 (2 pages)
25 June 1998Location of register of members (1 page)
28 April 1998Ad 01/01/98--------- £ si 88000@1=88000 £ ic 2/88002 (2 pages)
28 April 1998Particulars of contract relating to shares (4 pages)
23 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 February 1998New director appointed (2 pages)
11 January 1998Nc inc already adjusted 08/12/97 (1 page)
11 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 January 1998Location of debenture register (1 page)
9 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 January 1998Location of register of members (1 page)
3 December 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Incorporation (14 pages)