Company NameR.H.R. Services Ltd
Company StatusDissolved
Company Number02669315
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesSablebay Limited and Robin Hooker Racing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robin Paul Hooker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(1 week, 2 days after company formation)
Appointment Duration18 years, 4 months (closed 20 April 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Apton Hall Road
Great Stambridge
SS4 3RG
Secretary NameMs Jacqueline Margaret Diane Adams-Hooker
NationalityBritish
StatusClosed
Appointed18 December 1991(1 week, 2 days after company formation)
Appointment Duration18 years, 4 months (closed 20 April 2010)
RoleClerical Worker
Country of ResidenceEngland
Correspondence AddressThe Croft
Apton Hall Road
Great Stambridge
Essex
SS4 3RG
Director NameRichard James Hooker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(12 years after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzwarren
Shoeburyness
Southend On Sea
SS3 8BS
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressThe Croft
Apton Hall Road
Great Stambridge
Essex
SS4 3RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishStambridge
WardRoche North and Rural

Financials

Year2014
Net Worth-£67,408
Cash£161
Current Liabilities£110,001

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (1 page)
21 December 2009Application to strike the company off the register (1 page)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(5 pages)
8 December 2009Director's details changed for Robin Paul Hooker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Robin Paul Hooker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Richard James Hooker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Richard James Hooker on 8 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
28 December 2007Return made up to 09/12/07; full list of members (3 pages)
28 December 2007Return made up to 09/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 09/12/06; full list of members (7 pages)
4 January 2007Return made up to 09/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 January 2005Return made up to 09/12/04; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
26 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 January 2004Registered office changed on 26/01/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
26 January 2004Director's particulars changed (1 page)
21 January 2004Company name changed robin hooker racing LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed robin hooker racing LIMITED\certificate issued on 21/01/04 (2 pages)
20 December 2002Return made up to 09/12/02; full list of members (6 pages)
20 December 2002Return made up to 09/12/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 09/12/01; full list of members (6 pages)
19 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 09/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
13 April 2000Registered office changed on 13/04/00 from: harwand house 179-187 london road southend-on-sea SS1 1PN (1 page)
13 April 2000Registered office changed on 13/04/00 from: harwand house 179-187 london road southend-on-sea SS1 1PN (1 page)
6 April 2000Full accounts made up to 30 June 1998 (12 pages)
6 April 2000Full accounts made up to 30 June 1998 (12 pages)
29 December 1999Return made up to 09/12/99; full list of members (6 pages)
29 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Return made up to 09/12/98; full list of members (6 pages)
18 December 1998Return made up to 09/12/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 June 1997 (12 pages)
1 June 1998Full accounts made up to 30 June 1997 (12 pages)
23 December 1997Return made up to 09/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Return made up to 09/12/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (15 pages)
3 May 1997Full accounts made up to 30 June 1996 (15 pages)
14 March 1997Full accounts made up to 30 June 1995 (13 pages)
14 March 1997Full accounts made up to 30 June 1995 (13 pages)
3 January 1997Return made up to 09/12/96; no change of members (4 pages)
3 January 1997Return made up to 09/12/96; no change of members (4 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 09/12/95; full list of members (6 pages)
28 December 1995Return made up to 09/12/95; full list of members (6 pages)
12 June 1995Full accounts made up to 30 June 1994 (14 pages)
12 June 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)