Company NameHurst House Farm Limited
Company StatusDissolved
Company Number04247966
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 10 months ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMatthew Richard Roberts
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Ardbeg Road
Herne Hill
London
SE24 9JL
Secretary NameMatthew Richard Roberts
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Ardbeg Road
Herne Hill
London
SE24 9JL
Director NamePoppy Roth
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleProject Manager
Correspondence AddressHurst House
East Marsh Laugharne
Carmarthen
Carmarthenshire
SA33 4RS
Wales
Director NameMr Neil Anthony Morrissey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2008)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mount View Road
Church End
London
N4 4SS
Director NameMr Nicholas David Gallivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceWales
Correspondence Address28 Kelston Road
Whitchurch
Cardiff
South Glamorgan
CF14 2AJ
Wales
Director NameMs Juliet De Valero Wills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleDirector Designer
Country of ResidenceEngland
Correspondence AddressBarton Olivers
Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Director NameTerence Hyde
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleBusiness Manager
Correspondence AddressBank Cottage
Dodnor Lane
Newport
Isle Of Wight
PO30 5TD
Director NameMr Terence John Hyde
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBank Cottage
Dodnor Lane
Newport
Isle Of Wight
PO30 5TD
Director NameKevin John Roos
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2004)
RoleCompany Director
Correspondence Address578 Newmarket Road
Cambridge
CB5 8LL
Director NameStephen Dorian Watson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 March 2006)
RoleManaging Director
Correspondence Address35 West End Avenue
Harrogate
Yorkshire
HG2 9BX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17 Mercer Street
London
WC2H 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
17 September 2008Appointment terminate, director and secretary matthew roberts logged form (1 page)
23 April 2008Return made up to 09/07/07; full list of members (4 pages)
7 February 2008Director resigned (1 page)
19 January 2007Return made up to 09/07/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 19/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 January 2006Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2005New director appointed (2 pages)
29 November 2005Nc inc already adjusted 02/02/05 (1 page)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005Ad 17/12/04--------- £ si 28495@1=28495 £ ic 24007/52502 (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 April 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
8 January 2005Particulars of mortgage/charge (3 pages)
12 October 2004Ad 04/10/04--------- £ si 1190@1=1190 £ ic 22817/24007 (2 pages)
6 September 2004Return made up to 09/07/04; full list of members (9 pages)
5 August 2004Amending 88(2) dated 13/05/2004 (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Ad 13/05/04--------- £ si 12600@1=12600 £ ic 10217/22817 (2 pages)
1 June 2004Amending 88(2) 01/08/02 (3 pages)
24 May 2004Nc inc already adjusted 26/02/04 (1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
14 October 2003Return made up to 09/07/03; change of members (8 pages)
24 September 2003New director appointed (2 pages)
14 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
9 April 2003Director resigned (1 page)
6 October 2002Return made up to 09/07/02; full list of members (7 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Ad 01/08/02--------- £ si 10117@1=10117 £ ic 100/10217 (3 pages)
8 September 2002£ nc 1000/15900 01/08/02 (2 pages)
6 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
13 November 2001Particulars of mortgage/charge (3 pages)
20 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: hurst house farm laughorne CB5 8LL (1 page)
9 August 2001Registered office changed on 09/08/01 from: hurst house farm laugharne CB5 8LL (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2001Director resigned (1 page)
9 July 2001Incorporation (31 pages)