Company NameH.R.P. (Exports) Limited
Company StatusDissolved
Company Number00544550
CategoryPrivate Limited Company
Incorporation Date14 February 1955(69 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Per Olof Goran Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed17 November 2015(60 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr John David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(60 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr Simon Andrej Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed17 November 2015(60 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr Kingsley Wilton Curtis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1963(8 years, 4 months after company formation)
Appointment Duration52 years, 2 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Thomas Richard Alger
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1973(17 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Cottage 8 Oatlands Close
Weybridge
Surrey
KT13 9ED
Secretary NameDavid John Merritt
NationalityBritish
StatusResigned
Appointed01 January 1973(17 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 June 1993)
RoleChartered Accountant
Correspondence AddressSicklesmere House Little Whelnetham
Sicklesmere
Bury St Edmunds
Suffolk
IP30 0BX
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(38 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusResigned
Appointed21 June 1993(38 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameAmanda Pilgrim
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1997(42 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Secretary NameAmanda Pilgrim
NationalityBritish
StatusResigned
Appointed24 May 1997(42 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameHRP Holdings Limited (Corporation)
StatusResigned
Appointed01 June 1991(36 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
Correspondence AddressRougham Industrial Estate
Rougham
Bury St Edmunds
Suffolk
IP30 9ND

Contact

Websitehrponline.co.uk
Telephone0113 2052917
Telephone regionLeeds

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Hrp Holdings LTD
99.98%
Ordinary
1 at £1K.w. Curtis
0.03%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 1982Delivered on: 15 January 1982
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monied due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets.
Outstanding
19 September 1979Delivered on: 2 October 1979
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company nd/or all or any of the other companies named therein the chargee on any account whatsoever.
Particulars: All that, property undertaking and assets charged by the principal deed and further deed.
Outstanding
16 May 1975Delivered on: 28 May 1975
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of th e other companies named therein the chargee on any account whatsoever.
Particulars: All that, property undertaking and assets charged by the principal deed and further deed.
Outstanding
21 December 1972Delivered on: 29 December 1972
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monied due or to become due from the company and/or all or any of the companies listed in col 1 to the bank. To the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charge (see doc. 37 for details).
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,000
(4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,000
(4 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
1 December 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000
(5 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000
(5 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 01/06/08; full list of members (4 pages)
29 July 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
18 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
17 June 2008Director's change of particulars / kingsley curtis / 20/05/2008 (1 page)
17 June 2008Director's change of particulars / kingsley curtis / 20/05/2008 (1 page)
15 November 2007Return made up to 01/06/07; full list of members (2 pages)
15 November 2007Return made up to 01/06/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 01/06/06; full list of members (2 pages)
31 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 June 2005Return made up to 01/06/05; full list of members (7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 June 2005Return made up to 01/06/05; full list of members (7 pages)
21 May 2004Return made up to 01/06/04; full list of members (7 pages)
21 May 2004Return made up to 01/06/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
6 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1999Auditor's resignation (1 page)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1999Auditor's resignation (1 page)
13 July 1998Return made up to 01/06/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Return made up to 01/06/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Return made up to 01/06/96; no change of members (4 pages)
25 September 1996Return made up to 01/06/96; no change of members (4 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)