H.H.N.C.INVESTMENTS LIMITED

H.H.N.C.INVESTMENTS LIMITED

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

    Company NameH.H.N.C.INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00783495
    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 H.H.N.C.INVESTMENTS LIMITED?

    • (9999) /

    Where is H.H.N.C.INVESTMENTS LIMITED located?

    Registered Office Address
    Sentinel House Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.H.N.C.INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for H.H.N.C.INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jun 30, 2011

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Alan Christopher Martin on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Alan Christopher Martin on Jun 27, 2011

    1 pagesCH03

    Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on Jul 12, 2011

    2 pagesAD01

    Termination of appointment of Joy Baldry as a secretary

    2 pagesTM02

    Appointment of Alan Christopher Martin as a secretary

    3 pagesAP03

    Full accounts made up to Jun 30, 2010

    11 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Holt as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2009

    11 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    10 pagesAA

    legacy

    1 pages287

    Accounts made up to Jun 30, 2006

    10 pagesAA

    legacy

    7 pages363s

    Who are the officers of H.H.N.C.INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Alan Christopher
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    Secretary
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    British161311520001
    MARTIN, Alan Christopher
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    Director
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    United KingdomBritishChartered Accountant89694100002
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Secretary
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    SEYMOUR, Stuart Leslie
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    Secretary
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    BritishProperty Manager46760780001
    ASSENDER, John Clive
    Beth Shean 17 Ringley Park Avenue
    RH2 7EU Reigate
    Surrey
    Director
    Beth Shean 17 Ringley Park Avenue
    RH2 7EU Reigate
    Surrey
    BritishCompany Director20961760001
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    BritishCompany Director20983450001
    GLEESON, Dermot James
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    Director
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    United KingdomBritishCompany Director20983460001
    GLEESON, John Patrick
    4 South Side
    SW19 4TG London
    Director
    4 South Side
    SW19 4TG London
    BritishCompany Director21434050001
    GLEESON, Patrick Joseph
    160 Sandy Lane
    Cheam
    SM2 7ES Sutton
    Surrey
    Director
    160 Sandy Lane
    Cheam
    SM2 7ES Sutton
    Surrey
    BritishCompany Director20961790001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritishDirector10758310003
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritishCompany Secretary21957820002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    BritishDirector20961750001
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    BritishCompany Director113014520002

    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