Company NameW H Hurcomb & Co Limited
Company StatusDissolved
Company Number00363964
CategoryPrivate Limited Company
Incorporation Date16 November 1940(83 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Malcolm John Willcox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(51 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 25 August 2009)
RoleCompany Director
Correspondence AddressManor Farm
Radley Road
Halam Southwell
Nottinghamshire
NG22 8AH
Director NameMr Brian Gordon Meddes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(54 years after company formation)
Appointment Duration14 years, 9 months (closed 25 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage Farm Drive
Purley
Surrey
CR8 3LP
Director NameMr John William Coates
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleDirectorr
Correspondence Address4 Beaumont Close
Keyworth
Nottingham
Nottinghamshire
NG12 5JJ
Director NameMr Richard Simon Coates
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleCompany Director
Correspondence Address1 Long Meadow Hill
Lowdham
Nottingham
Nottinghamshire
NG14 7DB
Director NameMiss Linda Janet Corder
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleAdministrator
Correspondence Address32 Eastnor Road
Reigate
Surrey
RH2 8NE
Secretary NameMr Ivor Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed05 October 1993(52 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2008)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,684
Cash£5,310
Current Liabilities£55,565

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 28/01/08; full list of members (3 pages)
1 August 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
16 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 January 2004 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 August 1996Accounting reference date extended from 19/01 to 31/01 (1 page)
4 March 1996Accounts for a small company made up to 19 January 1996 (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 19 January 1995 (8 pages)
30 January 1941Allotment of shares (3 pages)
16 November 1940Incorporation (41 pages)