THE HOBART MANUFACTURING COMPANY
Overview
Company Name | THE HOBART MANUFACTURING COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00158412 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HOBART MANUFACTURING COMPANY?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE HOBART MANUFACTURING COMPANY located?
Registered Office Address | 99 Gresham Street London EC2V 7NG |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOBART MANUFACTURING COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THE HOBART MANUFACTURING COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Dec 28, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of THE HOBART MANUFACTURING COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Tax Manager | 140644240001 | ||||||||
DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 146225080002 | ||||||||
HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 161583790001 | ||||||||
UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 87558180001 | ||||||||
ABEL SMITH, John Lawrence | Secretary | Old Rectory Great Hampden HP16 9RL Great Missenden Buckinghamshire | British | 24235950001 | ||||||||||
GEORGIOU, George | Secretary | 46 Oakleigh Park South N20 9JN London | British | Certified Accountant | 70129200001 | |||||||||
HAMBLIN, Michael Anthony | Secretary | 71 Heol Briwnant CF14 6QH Cardiff South Glamorgan | British | Chartered Accountant | 63964370002 | |||||||||
NICHOLS, Colin Arthur | Secretary | Birchfield Station Road Roydon PE32 1AW Kings Lynn Norfolk | British | 17551890001 | ||||||||||
ANDERSON, Douglas Yule | Director | 13 Rue Leon Cladel 92310 Sevres France | British | Company Director | 49858980001 | |||||||||
BAILEY, John Keith | Director | 15 Rue Du Bois Carre Orgerus 78910 FOREIGN France | British | Business Executive | 48604120001 | |||||||||
BRANNON, John Michael | Director | Ben Douran Hunstanton Road Dersingham PE31 6QF Kings Lynn Norfolk | United Kingdom | British | Business Executive | 17551900001 | ||||||||
CARL, Nancy Verena | Director | 125 Rue Lecourbe FOREIGN 75015 Paris France | Canadian | Business Executive | 17551910001 | |||||||||
GALLACHER, James | Director | Midmar 12a Nascot Wood Road WD1 3SA Watford | British | Chartered Accountant | 50371820001 | |||||||||
GARNER, Ian Forsyth | Director | 32 The Avenue AL6 0PP Welwyn Hertfordshire | British | Director | 68677150001 | |||||||||
GILCHRIST, Nicholas Andrew | Director | 20 Oaklands Lane Smallford AL4 0HR St Albans Hertfordshire | British | Business Executive | 59018110001 | |||||||||
HAMBLIN, Michael Anthony | Director | 71 Heol Briwnant CF14 6QH Cardiff South Glamorgan | Wales | British | Chartered Accountant | 63964370002 | ||||||||
KERR, Kenneth Edward Pitt | Director | 28 Aversley Road Sawtry PE17 5XD Huntingdon Cambridgeshire | British | Business Executive | 27939200001 | |||||||||
LEWIS, Thomas Arwyn | Director | 35 Clos Glanlliw Pontlliw SA4 9DW Swansea West Glamorgan | British | Company Secretary | 65122490001 | |||||||||
LYTHELL, Peter Horton | Director | 7 Rue Gabriel Faure 78590 Noisy Le Roi France | British | Company Director | 71854300001 | |||||||||
MALTBY, Alec Keith | Director | 20 Mendlesham AL7 2QG Welwyn Garden City Hertfordshire | British | Business Executive | 27939210001 | |||||||||
PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | Company Secretary | 10804410001 | |||||||||
SUTHERLAND, Allan Cameron | Director | 13722 Logan Drive Orland Park Illinois Il60462 Usa | American | Company Director | 71011430001 | |||||||||
SWITHENBANK, James | Director | Becks Wood House Harpley PE31 6FW Kings Lynn Norfolk | British | Business Executive | 27939220001 | |||||||||
UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | Accountant | 83889580001 | ||||||||
VERHEECKE, Carlos Maurice | Director | 12 Pine Crest Oaklands AL6 0EQ Welwyn Hertfordshire | Belgian | Director | 36462740002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0