Company NameHassard-Shirley Estates Limited
Company StatusDissolved
Company Number04430066
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Patrick Hassard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressSilverbirch Forest Road
East Horsley
KT24 5ER
Director NameClair Hassard Shirley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleBusiness Developer
Correspondence AddressSouth Lodge
17 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameClair Hassard Shirley
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleBusiness Developer
Correspondence AddressSouth Lodge
17 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSilverbirch
Forest Road
East Horsley
KT24 5ER
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth-£19,917
Current Liabilities£19,917

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Application for striking-off (1 page)
4 December 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 September 2005Return made up to 02/05/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 June 2004Return made up to 02/05/04; full list of members (7 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Particulars of mortgage/charge (7 pages)
27 August 2003Particulars of mortgage/charge (6 pages)
7 July 2003Return made up to 02/05/03; full list of members (7 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)