THE HOBART MANUFACTURING COMPANY

THE HOBART MANUFACTURING COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE HOBART MANUFACTURING COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00158412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE HOBART MANUFACTURING COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE HOBART MANUFACTURING COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Dec 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 2
    SH01

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Dec 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Annual return made up to Dec 28, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Nov 30, 2007

    3 pagesAA

    legacy

    3 pages363a

    Who are the officers of THE HOBART MANUFACTURING COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishTax Manager140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant161583790001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant87558180001
    ABEL SMITH, John Lawrence
    Old Rectory Great Hampden
    HP16 9RL Great Missenden
    Buckinghamshire
    Secretary
    Old Rectory Great Hampden
    HP16 9RL Great Missenden
    Buckinghamshire
    British24235950001
    GEORGIOU, George
    46 Oakleigh Park South
    N20 9JN London
    Secretary
    46 Oakleigh Park South
    N20 9JN London
    BritishCertified Accountant70129200001
    HAMBLIN, Michael Anthony
    71 Heol Briwnant
    CF14 6QH Cardiff
    South Glamorgan
    Secretary
    71 Heol Briwnant
    CF14 6QH Cardiff
    South Glamorgan
    BritishChartered Accountant63964370002
    NICHOLS, Colin Arthur
    Birchfield Station Road
    Roydon
    PE32 1AW Kings Lynn
    Norfolk
    Secretary
    Birchfield Station Road
    Roydon
    PE32 1AW Kings Lynn
    Norfolk
    British17551890001
    ANDERSON, Douglas Yule
    13 Rue Leon Cladel
    92310 Sevres
    France
    Director
    13 Rue Leon Cladel
    92310 Sevres
    France
    BritishCompany Director49858980001
    BAILEY, John Keith
    15 Rue Du Bois Carre
    Orgerus 78910
    FOREIGN France
    Director
    15 Rue Du Bois Carre
    Orgerus 78910
    FOREIGN France
    BritishBusiness Executive48604120001
    BRANNON, John Michael
    Ben Douran Hunstanton Road
    Dersingham
    PE31 6QF Kings Lynn
    Norfolk
    Director
    Ben Douran Hunstanton Road
    Dersingham
    PE31 6QF Kings Lynn
    Norfolk
    United KingdomBritishBusiness Executive17551900001
    CARL, Nancy Verena
    125 Rue Lecourbe
    FOREIGN 75015 Paris
    France
    Director
    125 Rue Lecourbe
    FOREIGN 75015 Paris
    France
    CanadianBusiness Executive17551910001
    GALLACHER, James
    Midmar 12a Nascot Wood Road
    WD1 3SA Watford
    Director
    Midmar 12a Nascot Wood Road
    WD1 3SA Watford
    BritishChartered Accountant50371820001
    GARNER, Ian Forsyth
    32 The Avenue
    AL6 0PP Welwyn
    Hertfordshire
    Director
    32 The Avenue
    AL6 0PP Welwyn
    Hertfordshire
    BritishDirector68677150001
    GILCHRIST, Nicholas Andrew
    20 Oaklands Lane
    Smallford
    AL4 0HR St Albans
    Hertfordshire
    Director
    20 Oaklands Lane
    Smallford
    AL4 0HR St Albans
    Hertfordshire
    BritishBusiness Executive59018110001
    HAMBLIN, Michael Anthony
    71 Heol Briwnant
    CF14 6QH Cardiff
    South Glamorgan
    Director
    71 Heol Briwnant
    CF14 6QH Cardiff
    South Glamorgan
    WalesBritishChartered Accountant63964370002
    KERR, Kenneth Edward Pitt
    28 Aversley Road
    Sawtry
    PE17 5XD Huntingdon
    Cambridgeshire
    Director
    28 Aversley Road
    Sawtry
    PE17 5XD Huntingdon
    Cambridgeshire
    BritishBusiness Executive27939200001
    LEWIS, Thomas Arwyn
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    Director
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    BritishCompany Secretary65122490001
    LYTHELL, Peter Horton
    7 Rue Gabriel Faure
    78590 Noisy Le Roi
    France
    Director
    7 Rue Gabriel Faure
    78590 Noisy Le Roi
    France
    BritishCompany Director71854300001
    MALTBY, Alec Keith
    20 Mendlesham
    AL7 2QG Welwyn Garden City
    Hertfordshire
    Director
    20 Mendlesham
    AL7 2QG Welwyn Garden City
    Hertfordshire
    BritishBusiness Executive27939210001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    BritishCompany Secretary10804410001
    SUTHERLAND, Allan Cameron
    13722 Logan Drive
    Orland Park
    Illinois Il60462
    Usa
    Director
    13722 Logan Drive
    Orland Park
    Illinois Il60462
    Usa
    AmericanCompany Director71011430001
    SWITHENBANK, James
    Becks Wood House
    Harpley
    PE31 6FW Kings Lynn
    Norfolk
    Director
    Becks Wood House
    Harpley
    PE31 6FW Kings Lynn
    Norfolk
    BritishBusiness Executive27939220001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritishAccountant83889580001
    VERHEECKE, Carlos Maurice
    12 Pine Crest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    Director
    12 Pine Crest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    BelgianDirector36462740002

    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