Company Name15Hatfields Limited
Company StatusDissolved
Company Number06614430
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Catherine Anne Elizabeth Horsfield
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Arica Road
London
SE4 2PX
Director NameMr Graham Michael Jukes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlands
Harrow
Middlesex
HA2 6EW
Director NameMr Timothy Deveaux
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 February 2014)
RoleEnvironmental Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address25 Dene Avenue
Rowlands Gill
Tyne & Wear
NE33 1DY
Secretary NameMr Charles James Nicholas Angus
StatusClosed
Appointed01 November 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressChadwick Court 15 Hatields
London
SE1 8DJ
Director NameMr Milan Grubnic
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Roundwood Lane
Harpenden
Hertfordshire
AL5 3EX
Secretary NameMr Milan Grubnic
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Roundwood Lane
Harpenden
Hertfordshire
AL5 3EX

Contact

Website15hatfields.com/
Email address[email protected]
Telephone020 78275920
Telephone regionLondon

Location

Registered AddressChadwick Court
15 Hatields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chartered Institute Of Environmental Health
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
19 July 2013Restoration by order of the court (5 pages)
19 July 2013Restoration by order of the court (5 pages)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
27 March 2012Full accounts made up to 31 December 2011 (16 pages)
27 March 2012Full accounts made up to 31 December 2011 (16 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
22 March 2011Full accounts made up to 31 December 2010 (16 pages)
22 March 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Appointment of Mr Charles James Nicholas Angus as a secretary (1 page)
18 January 2011Appointment of Mr Charles James Nicholas Angus as a secretary (1 page)
6 July 2010Director's details changed for Catherine Anne Elizabeth Horsfield on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Catherine Anne Elizabeth Horsfield on 9 June 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Catherine Anne Elizabeth Horsfield on 9 June 2010 (2 pages)
18 May 2010Termination of appointment of Milan Grubnic as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a secretary (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a secretary (1 page)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
16 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
16 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
16 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
8 June 2009Director appointed mr timothy deveaux (1 page)
8 June 2009Director appointed mr timothy deveaux (1 page)
25 July 2008Registered office changed on 25/07/2008 from chadwick court 15 hatfields london SE1 8DJ united kingdom (1 page)
25 July 2008Registered office changed on 25/07/2008 from chadwick court 15 hatfields london SE1 8DJ united kingdom (1 page)
9 June 2008Incorporation (16 pages)
9 June 2008Incorporation (16 pages)