Company NameSGB Hertel Limited
Company StatusDissolved
Company Number03966446
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameHamsard 2145 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Richard Tonks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary NameJanet Ann MacDonald
NationalityBritish
StatusClosed
Appointed04 June 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address5 Mitchells Cottages
Blackheath Lane Blackheath
Guildford
Surrey
GU4 8QX
Director NameAlasdair James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed28 February 2006(5 years, 10 months after company formation)
Appointment Duration1 year (closed 27 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Director NameMr Peter James Higham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NamePeter Andrew Maggs
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2006)
RoleManager
Correspondence Address20 Dunchattan Grove
Troon
Ayrshire
KA10 7AT
Scotland
Director NameMichael Robert Robinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2006)
RoleManager
Correspondence AddressThe Laurels
Frog Lane
North Nibley
Gloucestershire
GL11 6DJ
Wales
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2001)
RoleSecretary
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameAndrew Forsythe
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleVice President And Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Stephen Frank Shine
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLethread
Cherkley Hill
Leatherhead
Surrey
KT22 8LA
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2007Director resigned (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
5 June 2006Director's particulars changed (1 page)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 January 2006Director resigned (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2005Secretary's particulars changed (1 page)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 06/04/04; full list of members (8 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
24 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 October 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
23 May 2001Secretary's particulars changed (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 November 2000Registered office changed on 29/11/00 from: 7 devonshire square london EC2M 4YH (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
12 May 2000Company name changed hamsard 2145 LIMITED\certificate issued on 12/05/00 (2 pages)
6 April 2000Incorporation (20 pages)